Gazette Dissolved Liquidation
Category: Gazette
Date: 04-12-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 04-09-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 12-06-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 11-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-10-2017
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 17-10-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 17-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 18-08-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 07-06-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-06-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 15-06-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 15-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-10-2015
Accounts With Accounts Type Dormant
Category: Accounts
Date: 27-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-10-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-10-2013