Gazette Dissolved Liquidation
Category: Gazette
Date: 06-09-2019
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 06-06-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 29-03-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 20-02-2018
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 13-02-2018
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 25-01-2018
Change Corporate Secretary Company With Change Date
Category: Officers
Date: 05-12-2017
Change Corporate Secretary Company With Change Date
Category: Officers
Date: 05-12-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 07-11-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 25-05-2017
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 23-03-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 16-01-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 05-01-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-12-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 19-12-2016
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 29-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-01-2016
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 13-10-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 03-10-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-10-2015
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 24-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-01-2015
Change Corporate Director Company With Change Date
Category: Officers
Date: 27-01-2015
Gazette Filings Brought Up To Date
Category: Gazette
Date: 07-01-2015
Gazette Notice Compulsory
Category: Gazette
Date: 30-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-01-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 02-01-2014
Termination Secretary Company With Name
Category: Officers
Date: 12-12-2013
Appoint Corporate Secretary Company With Name
Category: Officers
Date: 09-12-2013
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 07-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-01-2013
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 05-12-2012
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 19-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-01-2012
Gazette Filings Brought Up To Date
Category: Gazette
Date: 14-01-2012
Gazette Notice Compulsary
Category: Gazette
Date: 27-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-01-2011
Appoint Person Director Company With Name
Category: Officers
Date: 17-11-2010
Change Corporate Secretary Company With Change Date
Category: Officers
Date: 04-11-2010
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 26-10-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 15-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-01-2010
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 13-01-2010
Accounts With Accounts Type Dormant
Category: Accounts
Date: 10-10-2008
Certificate Change Of Name Company
Category: Change Of Name
Date: 25-01-2007