Gazette Dissolved Liquidation
Category: Gazette
Date: 10-03-2016
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 10-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-11-2014
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 13-11-2014
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 13-11-2014
Certificate Change Of Name Company
Category: Change Of Name
Date: 31-10-2014
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 16-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-06-2014
Change Person Director Company With Change Date
Category: Officers
Date: 20-06-2014
Change Person Director Company With Change Date
Category: Officers
Date: 20-06-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-06-2013
Second Filing Of Form With Form Type
Category: Document Replacement
Date: 24-01-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-06-2012
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 12-03-2012
Appoint Person Director Company With Name
Category: Officers
Date: 09-01-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-06-2011
Appoint Person Director Company With Name
Category: Officers
Date: 29-07-2010
Appoint Person Director Company With Name
Category: Officers
Date: 29-07-2010
Appoint Person Director Company With Name
Category: Officers
Date: 29-07-2010
Appoint Person Director Company With Name
Category: Officers
Date: 29-07-2010