Gazette Dissolved Liquidation
Category: Gazette
Date: 16-04-2018
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 16-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-03-2017
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 28-03-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 28-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-09-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 01-08-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-08-2015
Change Person Director Company With Change Date
Category: Officers
Date: 10-05-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-08-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-08-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-04-2013
Change Person Director Company With Change Date
Category: Officers
Date: 12-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-08-2012
Appoint Person Director Company With Name
Category: Officers
Date: 04-10-2011
Appoint Person Secretary Company With Name
Category: Officers
Date: 28-09-2011
Appoint Person Director Company With Name
Category: Officers
Date: 21-09-2011
Appoint Person Director Company With Name
Category: Officers
Date: 21-09-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 18-08-2011
Termination Director Company With Name
Category: Officers
Date: 18-08-2011