Gazette Dissolved Liquidation
Category: Gazette
Date: 24-09-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 24-06-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 02-07-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 04-07-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 17-05-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 17-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-04-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 19-05-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-05-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 25-04-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-06-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-02-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-07-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-07-2013
Appoint Person Director Company With Name
Category: Officers
Date: 14-02-2013
Appoint Person Director Company With Name
Category: Officers
Date: 13-02-2013
Appoint Person Director Company With Name
Category: Officers
Date: 13-02-2013