Gazette Dissolved Liquidation
Category: Gazette
Date: 28-09-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 28-06-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 29-11-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 28-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-10-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 10-10-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 26-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-05-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-01-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 27-01-2017
Certificate Change Of Name Company
Category: Change Of Name
Date: 18-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-06-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-06-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-01-2015
Annual Return Company With Made Up Date
Category: Annual Return
Date: 29-05-2014
Termination Director Company With Name
Category: Officers
Date: 21-02-2014
Appoint Person Director Company With Name
Category: Officers
Date: 26-09-2013
Capital Name Of Class Of Shares
Category: Capital
Date: 22-08-2013
Appoint Person Director Company With Name
Category: Officers
Date: 26-04-2013
Termination Director Company With Name
Category: Officers
Date: 26-04-2013