Gazette Dissolved Liquidation
Category: Gazette
Date: 19-02-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 19-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-08-2017
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 17-08-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 17-08-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 26-06-2017
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 10-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-02-2017
Dissolution Application Strike Off Company
Category: Dissolution
Date: 10-02-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 07-09-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 08-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-02-2015
Accounts With Accounts Type Dormant
Category: Accounts
Date: 02-02-2015
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 02-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-07-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 22-01-2014
Change Person Director Company With Change Date
Category: Officers
Date: 22-01-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 06-11-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 25-07-2013
Termination Secretary Company With Name
Category: Officers
Date: 25-07-2013