Gazette Dissolved Liquidation
Category: Gazette
Date: 12-01-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 12-10-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 28-10-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 13-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-10-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 15-10-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 15-10-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 12-06-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 20-12-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 13-06-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 24-12-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 06-06-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-06-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 06-09-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 06-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-07-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-07-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-10-2014
Change Person Director Company With Change Date
Category: Officers
Date: 09-10-2014
Liquidation Voluntary Arrangement Completion
Category: Insolvency
Date: 29-07-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-06-2014
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category: Insolvency
Date: 08-11-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-07-2013
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category: Insolvency
Date: 13-11-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-10-2012
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category: Insolvency
Date: 22-12-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-08-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 21-06-2011
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category: Insolvency
Date: 13-12-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-08-2010
Termination Secretary Company With Name
Category: Officers
Date: 04-08-2010
Change Person Director Company With Change Date
Category: Officers
Date: 13-01-2010
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category: Insolvency
Date: 03-11-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-08-2009
Accounts With Accounts Type Small
Category: Accounts
Date: 23-07-2008
Accounts With Accounts Type Small
Category: Accounts
Date: 16-10-2007
Auditors Resignation Company
Category: Auditors
Date: 25-07-2007
Accounts With Accounts Type Small
Category: Accounts
Date: 25-07-2006
Accounts With Accounts Type Small
Category: Accounts
Date: 23-07-2005
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-07-2004
Accounts With Accounts Type Small
Category: Accounts
Date: 08-07-2003
Accounts With Accounts Type Small
Category: Accounts
Date: 24-07-2002
Accounts With Accounts Type Small
Category: Accounts
Date: 22-10-2001
Accounts With Accounts Type Small
Category: Accounts
Date: 11-01-2001
Accounts With Accounts Type Small
Category: Accounts
Date: 24-08-1999
Accounts With Accounts Type Small
Category: Accounts
Date: 18-09-1998
Accounts With Accounts Type Small
Category: Accounts
Date: 26-11-1997
Accounts With Accounts Type Small
Category: Accounts
Date: 01-10-1996
Accounts With Accounts Type Small
Category: Accounts
Date: 21-11-1995
Selection Of Mortgage Documents Registered Before January 1995
Category: Historical
Date: 01-01-1995
Accounts With Accounts Type Small
Category: Accounts
Date: 14-10-1994
Accounts With Accounts Type Small
Category: Accounts
Date: 31-10-1993