Gazette Dissolved Liquidation
Category: Gazette
Date: 04-04-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 04-01-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 21-02-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 23-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-01-2016
Liquidation Voluntary Statement Of Affairs With Form Attached
Category: Insolvency
Date: 08-01-2016
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 08-01-2016
Second Filing Of Form With Form Type Made Up Date
Category: Document Replacement
Date: 11-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-06-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-12-2014
Appoint Person Director Company With Name
Category: Officers
Date: 13-05-2014
Termination Director Company With Name
Category: Officers
Date: 13-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-05-2014
Termination Director Company With Name
Category: Officers
Date: 29-05-2013
Certificate Change Of Name Company
Category: Change Of Name
Date: 27-03-2013