Gazette Dissolved Liquidation
Category: Gazette
Date: 02-01-2016
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 02-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-01-2015
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 07-01-2015
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 07-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-11-2014
Second Filing Of Form With Form Type
Category: Document Replacement
Date: 12-11-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 30-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-03-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-04-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-04-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-10-2011
Change Person Director Company With Change Date
Category: Officers
Date: 01-09-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 30-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-04-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 15-04-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-03-2010
Termination Secretary Company With Name
Category: Officers
Date: 29-03-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-10-2009