Gazette Dissolved Voluntary
Category: Gazette
Date: 31-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-03-2016
Dissolution Application Strike Off Company
Category: Dissolution
Date: 02-03-2016
Second Filing Of Form With Form Type Made Up Date
Category: Document Replacement
Date: 16-02-2016
Dissolution Withdrawal Application Strike Off Company
Category: Dissolution
Date: 18-01-2016
Second Filing Of Form With Form Type Made Up Date
Category: Document Replacement
Date: 09-01-2016
Dissolution Application Strike Off Company
Category: Dissolution
Date: 08-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-10-2015
Certificate Change Of Name Company
Category: Change Of Name
Date: 28-08-2015
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 23-05-2015
Accounts With Accounts Type Full
Category: Accounts
Date: 07-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 25-12-2014
Certificate Change Of Name Company
Category: Change Of Name
Date: 16-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-10-2014
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 04-10-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 04-09-2014
Appoint Person Director Company With Name
Category: Officers
Date: 23-03-2014
Termination Director Company With Name
Category: Officers
Date: 22-02-2014