Gazette Dissolved Liquidation
Category: Gazette
Date: 11-04-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 11-01-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 06-08-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 09-07-2018
Liquidation Voluntary Statement Of Affairs With Form Attached
Category: Insolvency
Date: 26-04-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 26-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 20-12-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-09-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 18-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-08-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-09-2014
Appoint Person Director Company With Name
Category: Officers
Date: 05-12-2013