Gazette Dissolved Liquidation
Category: Gazette
Date: 03-01-2024
Liquidation Compulsory Return Final Meeting
Category: Insolvency
Date: 03-10-2023
Liquidation Compulsory Winding Up Progress Report
Category: Insolvency
Date: 02-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-07-2022
Liquidation Compulsory Winding Up Progress Report
Category: Insolvency
Date: 22-04-2022
Liquidation Compulsory Winding Up Progress Report
Category: Insolvency
Date: 22-04-2021
Liquidation Compulsory Winding Up Progress Report
Category: Insolvency
Date: 24-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-03-2018
Liquidation Compulsory Appointment Liquidator
Category: Insolvency
Date: 07-03-2018
Liquidation Compulsory Winding Up Order
Category: Insolvency
Date: 22-02-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 15-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 04-04-2017
Accounts With Accounts Type Group
Category: Accounts
Date: 06-10-2016
Capital Alter Shares Subdivision
Category: Capital
Date: 13-09-2016
Capital Name Of Class Of Shares
Category: Capital
Date: 17-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-04-2016
Change Person Director Company With Change Date
Category: Officers
Date: 19-04-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 02-03-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-02-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 11-12-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 11-12-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 11-12-2015
Accounts With Accounts Type Group
Category: Accounts
Date: 12-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-03-2015
Accounts With Accounts Type Group
Category: Accounts
Date: 07-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-02-2014
Accounts With Accounts Type Group
Category: Accounts
Date: 03-12-2013
Auditors Resignation Company
Category: Auditors
Date: 27-11-2013
Change Person Director Company With Change Date
Category: Officers
Date: 27-09-2013
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 04-07-2013
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 29-06-2013
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 27-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-03-2013
Accounts With Accounts Type Small
Category: Accounts
Date: 05-11-2012
Change Person Director Company With Change Date
Category: Officers
Date: 16-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-05-2012
Accounts With Accounts Type Dormant
Category: Accounts
Date: 05-01-2012
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 11-10-2011
Termination Director Company With Name
Category: Officers
Date: 16-06-2011
Appoint Person Director Company With Name
Category: Officers
Date: 16-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-04-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 22-10-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 21-10-2010
Certificate Change Of Name Company
Category: Change Of Name
Date: 13-04-2010
Appoint Person Director Company With Name
Category: Officers
Date: 24-03-2010
Termination Director Company With Name
Category: Officers
Date: 11-02-2010