Gazette Dissolved Liquidation
Category: Gazette
Date: 27-08-2021
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 27-05-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 18-09-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 24-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-08-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 23-08-2018
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 23-08-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 19-04-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 19-04-2018
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 18-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 13-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 13-10-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-08-2017