Gazette Dissolved Liquidation
Category: Gazette
Date: 21-06-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 21-03-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 08-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-03-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 06-03-2017
Liquidation Voluntary Statement Of Affairs With Form Attached
Category: Insolvency
Date: 06-03-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 17-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-12-2016
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 26-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-02-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-03-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-07-2014
Change Person Director Company With Change Date
Category: Officers
Date: 26-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-02-2014
Change Person Director Company With Change Date
Category: Officers
Date: 07-02-2014
Change Person Director Company With Change Date
Category: Officers
Date: 07-02-2014