Gazette Dissolved Liquidation
Category: Gazette
Date: 11-10-2019
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 11-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-05-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 14-01-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 19-01-2018
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 19-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-09-2017
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 05-09-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 05-09-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 07-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 12-12-2016
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: 12-12-2015
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 04-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-12-2014
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 17-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-12-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 19-03-2013
Appoint Person Director Company With Name
Category: Officers
Date: 15-03-2013
Termination Director Company With Name
Category: Officers
Date: 11-03-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 06-03-2013