Gazette Dissolved Liquidation
Category: Gazette
Date: 28-07-2020
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 28-04-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 07-02-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 07-03-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 09-03-2018
Accounts Amended With Accounts Type Total Exemption Full
Category: Accounts
Date: 03-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-02-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 07-02-2017
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 07-02-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-08-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 10-08-2016
Annual Return Company With Made Up Date No Member List
Category: Annual Return
Date: 05-08-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 20-07-2016
Gazette Filings Brought Up To Date
Category: Gazette
Date: 16-07-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 20-05-2016
Gazette Notice Compulsory
Category: Gazette
Date: 12-04-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-02-2016
Annual Return Company With Made Up Date No Member List
Category: Annual Return
Date: 07-07-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-12-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 16-12-2014
Statement Of Companys Objects
Category: Change Of Constitution
Date: 14-11-2014
Annual Return Company With Made Up Date No Member List
Category: Annual Return
Date: 12-06-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 12-06-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-12-2013
Annual Return Company With Made Up Date No Member List
Category: Annual Return
Date: 03-07-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-09-2012
Annual Return Company With Made Up Date No Member List
Category: Annual Return
Date: 04-07-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-12-2011
Gazette Filings Brought Up To Date
Category: Gazette
Date: 28-09-2011
Annual Return Company With Made Up Date No Member List
Category: Annual Return
Date: 27-09-2011
Appoint Person Director Company With Name
Category: Officers
Date: 23-09-2011
Gazette Notice Compulsary
Category: Gazette
Date: 13-09-2011
Termination Director Company With Name
Category: Officers
Date: 12-09-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-12-2010
Annual Return Company With Made Up Date No Member List
Category: Annual Return
Date: 02-08-2010
Change Corporate Secretary Company With Change Date
Category: Officers
Date: 02-08-2010
Change Person Director Company With Change Date
Category: Officers
Date: 02-08-2010
Change Person Director Company With Change Date
Category: Officers
Date: 02-08-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 22-03-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-07-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-09-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-01-2008
Certificate Change Of Name Company
Category: Change Of Name
Date: 23-07-2007
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 05-04-2007