Gazette Dissolved Voluntary
Category: Gazette
Date: 12-02-2013
Dissolution Application Strike Off Company
Category: Dissolution
Date: 23-10-2012
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-09-2012
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-09-2012
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 28-09-2012
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-09-2012
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-09-2012
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-09-2012
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 21-09-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 13-04-2012
Annual Return Company With Made Up Date No Member List
Category: Annual Return
Date: 20-01-2012
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 18-01-2012
Change Person Secretary Company With Change Date
Category: Officers
Date: 24-12-2011
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 19-12-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 16-12-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 03-05-2011
Annual Return Company With Made Up Date No Member List
Category: Annual Return
Date: 02-02-2011
Statement Of Companys Objects
Category: Change Of Constitution
Date: 17-09-2010
Appoint Person Director Company With Name
Category: Officers
Date: 26-04-2010
Appoint Person Director Company With Name
Category: Officers
Date: 22-03-2010
Appoint Person Director Company With Name
Category: Officers
Date: 22-03-2010
Appoint Person Director Company With Name
Category: Officers
Date: 18-02-2010