Gazette Dissolved Liquidation
Category: Gazette
Date: 11-03-2020
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 11-12-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 21-05-2019
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 29-04-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 29-04-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 10-03-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 10-03-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 17-11-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 15-12-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-11-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-07-2015
Change Person Director Company With Change Date
Category: Officers
Date: 29-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 09-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-11-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 19-05-2014