Gazette Dissolved Liquidation
Category: Gazette
Date: 13-05-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 13-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-01-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 23-05-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 27-06-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 08-06-2017
Liquidation Disclaimer Notice
Category: Insolvency
Date: 23-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-05-2016
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 11-05-2016
Liquidation Voluntary Statement Of Affairs With Form Attached
Category: Insolvency
Date: 11-05-2016
Accounts With Accounts Type Small
Category: Accounts
Date: 11-01-2016
Second Filing Of Form With Form Type
Category: Document Replacement
Date: 04-12-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 30-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-04-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 24-04-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 24-04-2015
Accounts With Accounts Type Small
Category: Accounts
Date: 28-11-2014
Second Filing Of Form With Form Type
Category: Document Replacement
Date: 10-11-2014
Termination Director Company With Name
Category: Officers
Date: 27-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-04-2014
Change Person Director Company With Change Date
Category: Officers
Date: 17-04-2014
Change Person Director Company With Change Date
Category: Officers
Date: 17-04-2014
Accounts With Accounts Type Small
Category: Accounts
Date: 23-10-2013
Auditors Resignation Company
Category: Auditors
Date: 06-08-2013
Auditors Resignation Company
Category: Auditors
Date: 18-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-03-2013
Accounts With Accounts Type Small
Category: Accounts
Date: 17-12-2012
Termination Director Company With Name
Category: Officers
Date: 10-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-04-2012
Accounts With Accounts Type Small
Category: Accounts
Date: 05-01-2012
Appoint Person Director Company With Name
Category: Officers
Date: 05-01-2012
Termination Secretary Company With Name
Category: Officers
Date: 03-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-04-2011
Accounts With Accounts Type Small
Category: Accounts
Date: 31-12-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 02-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-03-2010
Change Person Director Company With Change Date
Category: Officers
Date: 30-03-2010
Change Person Director Company With Change Date
Category: Officers
Date: 30-03-2010
Change Person Director Company With Change Date
Category: Officers
Date: 30-03-2010
Accounts With Accounts Type Full
Category: Accounts
Date: 20-01-2010
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 09-12-2008
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 23-08-2007
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 11-07-2006
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 06-07-2005
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 20-07-2004