Gazette Dissolved Liquidation
Category: Gazette
Date: 02-01-2020
Liquidation In Administration Move To Dissolution
Category: Insolvency
Date: 02-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-10-2019
Liquidation In Administration Progress Report
Category: Insolvency
Date: 15-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-05-2019
Liquidation In Administration Progress Report
Category: Insolvency
Date: 24-10-2018
Liquidation In Administration Extension Of Period
Category: Insolvency
Date: 02-10-2018
Liquidation In Administration Progress Report
Category: Insolvency
Date: 28-04-2018
Liquidation Administration Notice Deemed Approval Of Proposals
Category: Insolvency
Date: 18-12-2017
Liquidation In Administration Proposals
Category: Insolvency
Date: 04-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-10-2017
Liquidation In Administration Appointment Of Administrator
Category: Insolvency
Date: 13-10-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 27-06-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 28-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 22-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 07-03-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 22-02-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 20-01-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-11-2016
Change Person Director Company With Change Date
Category: Officers
Date: 25-07-2016
Change Person Director Company With Change Date
Category: Officers
Date: 25-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 25-07-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 07-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-02-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 26-11-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 26-11-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 12-08-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 12-08-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-03-2015
Change Person Director Company With Change Date
Category: Officers
Date: 04-03-2015
Change Person Director Company With Change Date
Category: Officers
Date: 04-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 19-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 19-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 25-07-2014
Termination Director Company With Name
Category: Officers
Date: 07-07-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-01-2014
Appoint Person Director Company With Name
Category: Officers
Date: 25-11-2013
Capital Statement Capital Company With Date Currency Figure
Category: Capital
Date: 13-11-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-01-2013
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 24-10-2012
Change Person Director Company With Change Date
Category: Officers
Date: 11-01-2012