Gazette Dissolved Liquidation
Category: Gazette
Date: 02-08-2018
Liquidation In Administration Progress Report
Category: Insolvency
Date: 02-05-2018
Liquidation In Administration Move To Dissolution
Category: Insolvency
Date: 02-05-2018
Liquidation In Administration Progress Report
Category: Insolvency
Date: 24-01-2018
Liquidation Administration Notice Deemed Approval Of Proposals
Category: Insolvency
Date: 07-08-2017
Liquidation In Administration Proposals
Category: Insolvency
Date: 23-07-2017
Liquidation In Administration Statement Of Affairs With Form Attached
Category: Insolvency
Date: 05-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-06-2017
Liquidation In Administration Appointment Of Administrator
Category: Insolvency
Date: 16-06-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 24-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 24-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 28-02-2017
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 29-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 04-11-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 05-10-2016
Annual Return Company With Made Up Date
Category: Annual Return
Date: 02-02-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-11-2015
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 15-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-02-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-02-2014
Capital Name Of Class Of Shares
Category: Capital
Date: 28-01-2014
Change Person Director Company With Change Date
Category: Officers
Date: 25-07-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-01-2013
Change Person Director Company With Change Date
Category: Officers
Date: 07-08-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-02-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 21-07-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-03-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-03-2010
Change Person Secretary Company With Change Date
Category: Officers
Date: 04-03-2010
Change Person Director Company With Change Date
Category: Officers
Date: 04-03-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-12-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-09-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-11-2007
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-09-2006
Certificate Change Of Name Company
Category: Change Of Name
Date: 11-09-2006
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-02-2006
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-12-2004
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-07-2003