Gazette Dissolved Liquidation
Category: Gazette
Date: 09-05-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 09-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-08-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 16-02-2018
Liquidation Voluntary Statement Of Affairs With Form Attached
Category: Insolvency
Date: 09-01-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 09-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-01-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-09-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-08-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-10-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-09-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-04-2013
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 12-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-08-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 18-07-2011