Gazette Dissolved Liquidation
Category: Gazette
Date: 26-09-2019
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 26-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-05-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 22-05-2018
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 22-05-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 30-04-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 30-04-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 12-04-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 15-01-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-04-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-05-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-12-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 10-06-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 10-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-05-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-09-2014
Termination Director Company With Name
Category: Officers
Date: 09-05-2014
Termination Secretary Company With Name
Category: Officers
Date: 09-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-04-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-04-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-05-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-05-2011
Appoint Person Secretary Company With Name
Category: Officers
Date: 16-12-2010
Termination Secretary Company With Name
Category: Officers
Date: 16-12-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-06-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-02-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-02-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-02-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-03-2007
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-03-2006
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-03-2005
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-03-2004
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-11-2002
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-02-2002
Accounts With Accounts Type Small
Category: Accounts
Date: 02-03-2001
Accounts With Accounts Type Small
Category: Accounts
Date: 17-07-2000
Accounts With Accounts Type Full
Category: Accounts
Date: 16-11-1998
Accounts With Accounts Type Full
Category: Accounts
Date: 25-08-1998
Accounts With Accounts Type Full
Category: Accounts
Date: 06-11-1997
Certificate Change Of Name Company
Category: Change Of Name
Date: 18-07-1995