Gazette Dissolved Liquidation
Category: Gazette
Date: 25-05-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 25-02-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 23-04-2018
Liquidation Voluntary Statement Of Affairs With Form Attached
Category: Insolvency
Date: 17-03-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 17-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-02-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 24-10-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-10-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-06-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-10-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-10-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-05-2013
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 04-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-10-2012
Appoint Person Director Company With Name
Category: Officers
Date: 01-05-2012