Gazette Dissolved Liquidation
Category: Gazette
Date: 04-03-2019
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 04-12-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 02-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-06-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 20-06-2017
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 20-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 30-05-2017
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 20-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-05-2016
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 11-05-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 11-05-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 11-05-2016
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 29-04-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 29-04-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 29-04-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-04-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-02-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 18-10-2014
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 18-10-2014
Auditors Resignation Company
Category: Auditors
Date: 09-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-05-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-05-2013
Accounts With Accounts Type Small
Category: Accounts
Date: 31-01-2013
Auditors Resignation Company
Category: Auditors
Date: 18-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-04-2012
Accounts With Accounts Type Small
Category: Accounts
Date: 01-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-04-2011
Accounts With Accounts Type Small
Category: Accounts
Date: 17-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-05-2010
Change Person Director Company With Change Date
Category: Officers
Date: 06-05-2010
Change Person Director Company With Change Date
Category: Officers
Date: 06-05-2010
Accounts With Accounts Type Small
Category: Accounts
Date: 20-04-2010
Accounts With Accounts Type Small
Category: Accounts
Date: 09-05-2009
Accounts With Accounts Type Small
Category: Accounts
Date: 12-05-2008
Accounts With Accounts Type Small
Category: Accounts
Date: 11-06-2007
Certificate Change Of Name Company
Category: Change Of Name
Date: 27-03-2007
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-02-2006