Gazette Dissolved Liquidation
Category: Gazette
Date: 23-12-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 23-09-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 19-10-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 02-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-07-2020
Liquidation Disclaimer Notice
Category: Insolvency
Date: 11-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-09-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 05-09-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 05-09-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 24-10-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 17-10-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 26-07-2018
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 26-07-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 08-11-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 08-11-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 08-11-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 25-10-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 11-10-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-11-2016
Liquidation Voluntary Arrangement Completion
Category: Insolvency
Date: 04-11-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 18-10-2016
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category: Insolvency
Date: 05-10-2016
Change Person Director Company With Change Date
Category: Officers
Date: 24-02-2016
Change Person Secretary Company With Change Date
Category: Officers
Date: 24-02-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 05-02-2016
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category: Insolvency
Date: 06-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-11-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-10-2015
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category: Insolvency
Date: 20-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-11-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-10-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-12-2013
Termination Director Company With Name
Category: Officers
Date: 03-12-2013
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category: Insolvency
Date: 18-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-10-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-01-2013
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category: Insolvency
Date: 14-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-10-2012
Move Registers To Registered Office Company
Category: Address
Date: 22-10-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-11-2011
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category: Insolvency
Date: 20-09-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 19-09-2011
Termination Director Company With Name
Category: Officers
Date: 01-08-2011
Gazette Filings Brought Up To Date
Category: Gazette
Date: 02-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-03-2011
Gazette Notice Compulsary
Category: Gazette
Date: 29-03-2011
Change Person Secretary Company With Change Date
Category: Officers
Date: 22-11-2010
Change Person Director Company With Change Date
Category: Officers
Date: 22-11-2010
Change Person Director Company With Change Date
Category: Officers
Date: 22-11-2010
Change Person Director Company With Change Date
Category: Officers
Date: 22-11-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-09-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 08-04-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-11-2009
Move Registers To Sail Company
Category: Address
Date: 02-11-2009
Change Person Director Company With Change Date
Category: Officers
Date: 02-11-2009
Change Person Director Company With Change Date
Category: Officers
Date: 02-11-2009
Change Person Director Company With Change Date
Category: Officers
Date: 02-11-2009
Change Sail Address Company
Category: Address
Date: 02-11-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-02-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-09-2007
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-10-2006
Certificate Change Of Name Company
Category: Change Of Name
Date: 09-03-2005
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-03-2005