Gazette Dissolved Liquidation
Category: Gazette
Date: 05-02-2019
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 05-11-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 03-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-05-2017
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 26-04-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 26-04-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-02-2017
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 12-01-2017
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 12-01-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-09-2016
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 23-09-2016
Auditors Resignation Company
Category: Auditors
Date: 11-07-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 04-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-02-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 12-02-2016
Termination Secretary Company
Category: Officers
Date: 17-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-11-2015
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 13-11-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 13-11-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 13-11-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-11-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-11-2015
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 13-11-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 20-10-2015
Accounts With Accounts Type Small
Category: Accounts
Date: 02-10-2015
Change Person Director Company With Change Date
Category: Officers
Date: 09-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-01-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 09-10-2014
Accounts With Accounts Type Small
Category: Accounts
Date: 02-10-2014
Termination Director Company With Name
Category: Officers
Date: 01-07-2014
Termination Director Company With Name
Category: Officers
Date: 11-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-01-2014
Accounts With Accounts Type Small
Category: Accounts
Date: 07-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-01-2013
Accounts With Accounts Type Small
Category: Accounts
Date: 12-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-02-2012
Accounts With Accounts Type Small
Category: Accounts
Date: 04-10-2011
Appoint Person Director Company With Name
Category: Officers
Date: 11-08-2011
Appoint Person Director Company With Name
Category: Officers
Date: 11-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 31-01-2011
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 09-03-2010