Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 10-10-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 22-10-2024
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 05-10-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 05-10-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 10-10-2023
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 12-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-02-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 06-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-09-2021
Liquidation Voluntary Death Liquidator
Category: Insolvency
Date: 19-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-12-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 14-10-2020
Liquidation Change Of Membership Of Creditors Or Liquidation Committee
Category: Insolvency
Date: 20-02-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 05-09-2019
Liquidation Change Of Membership Of Creditors Or Liquidation Committee
Category: Insolvency
Date: 31-05-2019
Liquidation Establishment Of Creditors Or Liquidation Committee
Category: Insolvency
Date: 11-10-2018
Liquidation Disclaimer Notice
Category: Insolvency
Date: 11-10-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 01-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-09-2018
Liquidation Compulsory Removal Of Liquidator By Creditors
Category: Insolvency
Date: 13-09-2018
Liquidation Compulsory Removal Of Liquidator By Creditors
Category: Insolvency
Date: 13-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-08-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 26-08-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 26-08-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 13-03-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 24-01-2018
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 30-10-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 16-08-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 29-02-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 24-11-2015
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 24-11-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 24-11-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 24-11-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-07-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 05-05-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 05-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-03-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 14-02-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 14-02-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-03-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-03-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-03-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-02-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-03-2010
Change Person Director Company With Change Date
Category: Officers
Date: 01-03-2010
Change Person Director Company With Change Date
Category: Officers
Date: 01-03-2010
Change Person Secretary Company With Change Date
Category: Officers
Date: 01-03-2010
Accounts With Accounts Type Small
Category: Accounts
Date: 23-09-2009
Accounts With Accounts Type Small
Category: Accounts
Date: 31-10-2008
Auditors Resignation Company
Category: Auditors
Date: 24-01-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-11-2007
Accounts With Accounts Type Small
Category: Accounts
Date: 05-12-2006
Accounts With Accounts Type Small
Category: Accounts
Date: 23-08-2005
Auditors Resignation Company
Category: Auditors
Date: 19-07-2005
Accounts With Accounts Type Medium
Category: Accounts
Date: 09-07-2004
Accounts With Accounts Type Medium
Category: Accounts
Date: 07-09-2003
Accounts With Accounts Type Small
Category: Accounts
Date: 30-08-2002
Accounts With Accounts Type Small
Category: Accounts
Date: 28-08-2001
Auditors Resignation Company
Category: Auditors
Date: 07-02-2001