Gazette Dissolved Liquidation
Category: Gazette
Date: 28-06-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 28-03-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 09-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-03-2017
Liquidation Disclaimer Notice
Category: Insolvency
Date: 01-03-2017
Liquidation Voluntary Statement Of Affairs With Form Attached
Category: Insolvency
Date: 01-03-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 01-03-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-01-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 05-12-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 02-12-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 02-12-2016
Termination Director Company
Category: Officers
Date: 12-10-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-08-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 20-05-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 20-05-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 20-05-2016
Capital Alter Shares Subdivision
Category: Capital
Date: 18-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 13-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-03-2016
Change Person Director Company With Change Date
Category: Officers
Date: 22-03-2016
Change Person Secretary Company With Change Date
Category: Officers
Date: 22-03-2016
Change Person Director Company With Change Date
Category: Officers
Date: 22-03-2016
Change Person Director Company With Change Date
Category: Officers
Date: 22-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-03-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-09-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 26-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-01-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-12-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-01-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-09-2012
Change Person Secretary Company With Change Date
Category: Officers
Date: 09-01-2012
Change Person Director Company With Change Date
Category: Officers
Date: 09-01-2012
Change Person Director Company With Change Date
Category: Officers
Date: 09-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-01-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-02-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-02-2010
Change Person Director Company With Change Date
Category: Officers
Date: 05-02-2010
Change Person Director Company With Change Date
Category: Officers
Date: 05-02-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-10-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-10-2008