Gazette Dissolved Liquidation
Category: Gazette
Date: 06-11-2018
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 06-08-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 26-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-02-2017
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 31-01-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 31-01-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 04-12-2016
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 21-08-2016
Change Person Director Company With Change Date
Category: Officers
Date: 06-02-2016
Change Person Secretary Company With Change Date
Category: Officers
Date: 06-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-10-2015
Accounts With Accounts Type Dormant
Category: Accounts
Date: 04-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-12-2014