Gazette Dissolved Liquidation
Category: Gazette
Date: 02-05-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 02-02-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 03-06-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 19-06-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 26-06-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 28-06-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 13-03-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 06-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-05-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 09-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-02-2017
Change Person Secretary Company With Change Date
Category: Officers
Date: 24-01-2017
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 24-01-2017
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 24-01-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 24-01-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 24-01-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 24-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 01-03-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 10-02-2016
Change Person Director Company With Change Date
Category: Officers
Date: 04-12-2015