Gazette Dissolved Liquidation
Category: Gazette
Date: 30-11-2018
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 30-08-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 08-01-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 30-01-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 22-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-12-2014
Liquidation Voluntary Statement Of Affairs With Form Attached
Category: Insolvency
Date: 27-11-2014
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 27-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-10-2014
Certificate Change Of Name Company
Category: Change Of Name
Date: 14-08-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-06-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 12-05-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 09-05-2014
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 09-05-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-02-2014
Certificate Change Of Name Company
Category: Change Of Name
Date: 14-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-10-2013
Second Filing Of Form With Form Type Made Up Date
Category: Document Replacement
Date: 19-06-2013
Appoint Person Director Company With Name Date
Category: Officers
Date: 22-05-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-10-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-05-2012
Termination Director Company With Name Termination Date
Category: Officers
Date: 21-05-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 12-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-03-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-12-2010
Gazette Filings Brought Up To Date
Category: Gazette
Date: 23-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-10-2010
Change Person Director Company With Change Date
Category: Officers
Date: 22-10-2010
Change Person Secretary Company With Change Date
Category: Officers
Date: 22-10-2010
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 13-08-2010
Gazette Notice Compulsory
Category: Gazette
Date: 29-06-2010
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 22-06-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-11-2009
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-11-2009
Change Person Director Company With Change Date
Category: Officers
Date: 10-11-2009
Change Person Director Company With Change Date
Category: Officers
Date: 10-11-2009
Change Person Director Company With Change Date
Category: Officers
Date: 10-11-2009
Change Person Secretary Company With Change Date
Category: Officers
Date: 05-11-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-12-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-05-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-12-2006