Gazette Dissolved Liquidation
Category: Gazette
Date: 02-02-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 02-11-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 18-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-09-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 03-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 14-06-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-08-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-07-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-06-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-05-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-06-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 01-02-2012
Appoint Person Director Company With Name
Category: Officers
Date: 31-01-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 31-01-2012
Termination Director Company With Name
Category: Officers
Date: 30-01-2012