Gazette Dissolved Liquidation
Category: Gazette
Date: 08-02-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 08-11-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 23-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-01-2015
Liquidation Voluntary Statement Of Affairs With Form Attached
Category: Insolvency
Date: 12-01-2015
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 12-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-08-2014
Accounts With Accounts Type Small
Category: Accounts
Date: 01-08-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 12-04-2014
Termination Director Company With Name
Category: Officers
Date: 31-03-2014
Appoint Person Director Company With Name
Category: Officers
Date: 31-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-03-2014
Termination Secretary Company With Name
Category: Officers
Date: 23-09-2013
Appoint Person Secretary Company With Name
Category: Officers
Date: 20-09-2013
Second Filing Of Form With Form Type Made Up Date
Category: Document Replacement
Date: 10-09-2013
Certificate Change Of Name Company
Category: Change Of Name
Date: 01-07-2013
Accounts With Accounts Type Small
Category: Accounts
Date: 03-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-03-2013
Second Filing Of Form With Form Type Made Up Date
Category: Document Replacement
Date: 12-07-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 02-07-2012
Termination Secretary Company With Name
Category: Officers
Date: 22-06-2012
Appoint Person Director Company With Name
Category: Officers
Date: 22-06-2012
Appoint Person Director Company With Name
Category: Officers
Date: 22-06-2012
Appoint Corporate Secretary Company With Name
Category: Officers
Date: 22-06-2012
Termination Director Company With Name
Category: Officers
Date: 22-06-2012
Appoint Person Director Company With Name
Category: Officers
Date: 22-06-2012
Capital Variation Of Rights Attached To Shares
Category: Capital
Date: 18-06-2012
Capital Name Of Class Of Shares
Category: Capital
Date: 18-06-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-03-2012
Termination Director Company With Name
Category: Officers
Date: 17-02-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-11-2011
Gazette Filings Brought Up To Date
Category: Gazette
Date: 06-07-2011
Gazette Notice Compulsary
Category: Gazette
Date: 05-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-07-2011
Termination Director Company With Name
Category: Officers
Date: 25-01-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-12-2010
Appoint Person Secretary Company With Name
Category: Officers
Date: 22-11-2010
Termination Secretary Company With Name
Category: Officers
Date: 13-10-2010
Appoint Person Director Company With Name
Category: Officers
Date: 19-08-2010
Statement Of Companys Objects
Category: Change Of Constitution
Date: 14-06-2010
Capital Alter Shares Subdivision
Category: Capital
Date: 14-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-05-2010
Change Person Director Company With Change Date
Category: Officers
Date: 24-05-2010
Certificate Change Of Name Company
Category: Change Of Name
Date: 12-05-2010
Appoint Person Director Company With Name
Category: Officers
Date: 01-02-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 23-11-2009
Certificate Change Of Name Company
Category: Change Of Name
Date: 31-03-2009