Gazette Dissolved Liquidation
Category: Gazette
Date: 26-07-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 20-05-2016
Liquidation In Administration Progress Report With Brought Down Date
Category: Insolvency
Date: 26-04-2016
Liquidation In Administration Move To Dissolution With Case End Date
Category: Insolvency
Date: 26-04-2016
Liquidation In Administration Statement Of Affairs With Form Attached
Category: Insolvency
Date: 10-02-2016
Liquidation In Administration Progress Report With Brought Down Date
Category: Insolvency
Date: 23-11-2015
Liquidation Administration Notice Deemed Approval Of Proposals
Category: Insolvency
Date: 23-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-07-2015
Liquidation In Administration Proposals
Category: Insolvency
Date: 08-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-05-2015
Liquidation In Administration Appointment Of Administrator
Category: Insolvency
Date: 30-04-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 26-03-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 26-03-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 26-03-2015
Second Filing Of Form With Form Type Made Up Date
Category: Document Replacement
Date: 21-11-2014
Capital Variation Of Rights Attached To Shares
Category: Capital
Date: 12-11-2014
Capital Name Of Class Of Shares
Category: Capital
Date: 12-11-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 12-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-09-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 03-07-2014
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 25-06-2014
Termination Secretary Company With Name
Category: Officers
Date: 13-05-2014
Termination Director Company With Name
Category: Officers
Date: 13-05-2014
Termination Director Company With Name
Category: Officers
Date: 13-05-2014
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 01-05-2014
Accounts With Accounts Type Group
Category: Accounts
Date: 31-03-2014
Change Person Director Company With Change Date
Category: Officers
Date: 06-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-07-2013
Accounts With Accounts Type Group
Category: Accounts
Date: 17-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-07-2012
Accounts With Accounts Type Small
Category: Accounts
Date: 29-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-07-2011
Appoint Person Secretary Company With Name
Category: Officers
Date: 19-07-2011
Termination Secretary Company With Name
Category: Officers
Date: 18-07-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-07-2010
Appoint Person Director Company With Name
Category: Officers
Date: 26-07-2010
Appoint Person Director Company With Name
Category: Officers
Date: 26-07-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-01-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-12-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-08-2007
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-10-2006
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-02-2006
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-02-2005
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-01-2004
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-09-2002