Gazette Dissolved Liquidation
Category: Gazette
Date: 28-11-2018
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 28-08-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 01-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-05-2017
Liquidation Voluntary Statement Of Affairs With Form Attached
Category: Insolvency
Date: 18-05-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 18-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 28-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-10-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-07-2016
Capital Name Of Class Of Shares
Category: Capital
Date: 20-06-2016
Capital Alter Shares Subdivision
Category: Capital
Date: 16-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-11-2015
Certificate Change Of Name Company
Category: Change Of Name
Date: 22-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-06-2015
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 08-04-2015
Change Person Director Company With Change Date
Category: Officers
Date: 08-04-2015
Change Person Director Company With Change Date
Category: Officers
Date: 08-04-2015
Change Person Secretary Company With Change Date
Category: Officers
Date: 08-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-04-2015