Gazette Dissolved Liquidation
Category: Gazette
Date: 20-01-2021
Liquidation Notice Of Final Meeting Of Creditors Northern Ireland
Category: Insolvency
Date: 20-10-2020
Liquidation Appointment Of Liquidator Northern Ireland
Category: Insolvency
Date: 01-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-10-2017
Liquidation Compulsory Winding Up Order
Category: Insolvency
Date: 12-10-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-08-2017
Gazette Filings Brought Up To Date
Category: Gazette
Date: 21-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-06-2017
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 13-05-2017
Gazette Notice Compulsory
Category: Gazette
Date: 25-04-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 24-03-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-06-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-06-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-05-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 08-04-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 06-03-2014
Appoint Person Director Company With Name
Category: Officers
Date: 31-01-2014
Appoint Person Director Company With Name
Category: Officers
Date: 20-08-2013