Gazette Dissolved Compulsory
Category: Gazette
Date: 23-07-2019
Liquidation Compulsory Appointment Provisional Liquidator Scotland
Category: Insolvency
Date: 20-07-2018
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 08-02-2018
Gazette Notice Compulsory
Category: Gazette
Date: 16-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-01-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 30-12-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-10-2016
Accounts With Accounts Type Small
Category: Accounts
Date: 15-08-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 30-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-10-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 11-09-2015
Accounts With Accounts Type Small
Category: Accounts
Date: 09-09-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 08-06-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 01-06-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 12-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-10-2014
Change Person Director Company With Change Date
Category: Officers
Date: 22-10-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-07-2014
Appoint Person Director Company With Name
Category: Officers
Date: 23-12-2013
Appoint Person Director Company With Name
Category: Officers
Date: 17-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-10-2013
Certificate Change Of Name Company
Category: Change Of Name
Date: 21-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-10-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 18-10-2013
Appoint Corporate Secretary Company With Name
Category: Officers
Date: 14-10-2013
Termination Secretary Company With Name
Category: Officers
Date: 14-10-2013
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 30-05-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-03-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-09-2012
Appoint Corporate Secretary Company With Name
Category: Officers
Date: 15-08-2012
Termination Secretary Company With Name
Category: Officers
Date: 15-08-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 15-08-2012
Appoint Person Director Company With Name
Category: Officers
Date: 06-07-2012
Second Filing Of Form With Form Type Made Up Date
Category: Document Replacement
Date: 02-11-2011
Appoint Corporate Secretary Company With Name
Category: Officers
Date: 28-10-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 28-10-2011
Termination Secretary Company With Name
Category: Officers
Date: 28-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-10-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-06-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-09-2010
Change Corporate Secretary Company With Change Date
Category: Officers
Date: 04-09-2010
Change Person Director Company With Change Date
Category: Officers
Date: 04-09-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-06-2009