Gazette Dissolved Liquidation
Category: Gazette
Date: 09-04-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 09-01-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 30-10-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 07-11-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 04-11-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 10-11-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 09-11-2020
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category: Insolvency
Date: 07-09-2019
Liquidation In Administration Progress Report
Category: Insolvency
Date: 23-04-2019
Liquidation In Administration Result Creditors Meeting
Category: Insolvency
Date: 17-01-2019
Liquidation In Administration Proposals
Category: Insolvency
Date: 01-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-09-2018
Liquidation In Administration Appointment Of Administrator
Category: Insolvency
Date: 25-09-2018
Liquidation In Administration Appointment Of Administrator
Category: Insolvency
Date: 25-09-2018
Change Person Director Company With Change Date
Category: Officers
Date: 22-05-2018
Change Person Director Company With Change Date
Category: Officers
Date: 22-05-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 31-01-2018
Accounts With Accounts Type Small
Category: Accounts
Date: 01-12-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 25-11-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 26-08-2017
Accounts With Accounts Type Small
Category: Accounts
Date: 06-11-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-08-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 29-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-08-2015
Change Person Director Company With Change Date
Category: Officers
Date: 22-08-2015
Change Person Director Company With Change Date
Category: Officers
Date: 22-08-2015
Change Person Secretary Company With Change Date
Category: Officers
Date: 22-08-2015
Accounts With Accounts Type Small
Category: Accounts
Date: 12-08-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 24-12-2014
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 24-12-2014
Accounts With Accounts Type Small
Category: Accounts
Date: 05-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-08-2014
Termination Director Company With Name
Category: Officers
Date: 18-03-2014
Accounts With Accounts Type Small
Category: Accounts
Date: 31-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-08-2013
Accounts With Accounts Type Small
Category: Accounts
Date: 05-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-08-2012
Accounts With Accounts Type Small
Category: Accounts
Date: 18-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 31-08-2011
Accounts With Accounts Type Full
Category: Accounts
Date: 15-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-08-2010
Change Person Director Company With Change Date
Category: Officers
Date: 18-08-2010
Change Person Director Company With Change Date
Category: Officers
Date: 18-08-2010
Change Person Director Company With Change Date
Category: Officers
Date: 18-08-2010
Change Person Director Company With Change Date
Category: Officers
Date: 18-08-2010
Change Person Director Company With Change Date
Category: Officers
Date: 18-08-2010
Appoint Person Secretary Company With Name
Category: Officers
Date: 13-11-2009
Termination Secretary Company With Name
Category: Officers
Date: 13-11-2009
Accounts With Accounts Type Full
Category: Accounts
Date: 28-07-2009
Accounts With Accounts Type Full
Category: Accounts
Date: 29-10-2008
Accounts With Accounts Type Full
Category: Accounts
Date: 18-09-2007
Accounts With Accounts Type Full
Category: Accounts
Date: 19-10-2006
Accounts With Accounts Type Full
Category: Accounts
Date: 12-10-2005
Accounts With Accounts Type Full
Category: Accounts
Date: 07-07-2004
Accounts With Accounts Type Full
Category: Accounts
Date: 30-07-2003
Accounts With Accounts Type Full
Category: Accounts
Date: 24-09-2002
Accounts With Accounts Type Full
Category: Accounts
Date: 11-10-2001
Accounts With Accounts Type Full
Category: Accounts
Date: 14-12-2000
Accounts With Accounts Type Full
Category: Accounts
Date: 02-11-1999
Accounts With Accounts Type Full
Category: Accounts
Date: 25-09-1998
Accounts With Accounts Type Full
Category: Accounts
Date: 14-08-1997
Accounts With Accounts Type Full
Category: Accounts
Date: 12-08-1996
Accounts With Accounts Type Full
Category: Accounts
Date: 07-08-1995
Selection Of Documents Registered Before January 1995
Category: Historical
Date: 01-01-1995
Accounts With Accounts Type Full
Category: Accounts
Date: 09-08-1994