Gazette Dissolved Liquidation
Category: Gazette
Date: 22-10-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 22-07-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 02-11-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 25-10-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 23-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-09-2017
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 17-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 14-01-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-01-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 05-05-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-01-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-02-2014
Appoint Person Director Company With Name
Category: Officers
Date: 18-03-2013
Appoint Person Director Company With Name
Category: Officers
Date: 15-01-2013
Termination Director Company With Name
Category: Officers
Date: 09-01-2013