Gazette Dissolved Liquidation
Category: Gazette
Date: 05-11-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 05-08-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 14-03-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 21-03-2019
Liquidation In Administration Statement Of Affairs With Form Attached
Category: Insolvency
Date: 19-06-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 16-03-2018
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category: Insolvency
Date: 27-02-2018
Certificate Change Of Name Company
Category: Change Of Name
Date: 16-01-2018
Liquidation Administration Notice Deemed Approval Of Proposals
Category: Insolvency
Date: 18-12-2017
Liquidation In Administration Proposals
Category: Insolvency
Date: 06-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-10-2017
Liquidation In Administration Appointment Of Administrator
Category: Insolvency
Date: 20-10-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 21-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-08-2017
Second Filing Of Director Appointment With Name
Category: Document Replacement
Date: 07-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 18-05-2017
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 03-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 03-04-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 30-03-2017
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 30-03-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 29-03-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 22-03-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 22-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-05-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-08-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-07-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 02-06-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-07-2013
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 13-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-07-2012
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: 29-07-2011
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 10-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-08-2010
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-07-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-05-2008