Gazette Dissolved Liquidation
Category: Gazette
Date: 09-05-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 09-02-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 13-12-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 28-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-11-2017
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 15-11-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 15-11-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 25-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 25-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 08-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 08-04-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-01-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-12-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 03-12-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-05-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 27-05-2015