Gazette Dissolved Liquidation
Category: Gazette
Date: 19-07-2018
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 19-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-08-2017
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 25-08-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 25-08-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-12-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-12-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-12-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-12-2014
Accounts With Accounts Type Dormant
Category: Accounts
Date: 11-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-01-2014
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 19-11-2013
Appoint Person Director Company With Name
Category: Officers
Date: 05-11-2013
Certificate Change Of Name Company
Category: Change Of Name
Date: 18-10-2013
Termination Director Company With Name
Category: Officers
Date: 18-10-2013
Termination Secretary Company With Name
Category: Officers
Date: 18-10-2013
Accounts With Accounts Type Dormant
Category: Accounts
Date: 30-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-12-2012
Accounts With Accounts Type Dormant
Category: Accounts
Date: 16-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-12-2011