Gazette Dissolved Liquidation
Category: Gazette
Date: 23-06-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 23-03-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 25-04-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 25-03-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 25-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-02-2017
Liquidation Voluntary Statement Of Affairs With Form Attached
Category: Insolvency
Date: 24-02-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 24-02-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 06-02-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 06-02-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 25-01-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 24-01-2017
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 16-12-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 07-11-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 24-08-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-09-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 27-07-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-08-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-09-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-01-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 03-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-10-2012
Appoint Person Director Company With Name
Category: Officers
Date: 03-10-2012
Change Person Director Company With Change Date
Category: Officers
Date: 03-10-2012
Gazette Filings Brought Up To Date
Category: Gazette
Date: 04-04-2012
Gazette Notice Compulsary
Category: Gazette
Date: 03-04-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-04-2012
Termination Secretary Company With Name
Category: Officers
Date: 24-10-2011
Termination Director Company With Name
Category: Officers
Date: 20-10-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 14-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-08-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 31-08-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-03-2010
Accounts With Accounts Type Dormant
Category: Accounts
Date: 08-05-2009
Certificate Change Of Name Company
Category: Change Of Name
Date: 10-01-2009
Certificate Change Of Name Company
Category: Change Of Name
Date: 04-10-2008
Accounts With Accounts Type Dormant
Category: Accounts
Date: 27-06-2008
Accounts With Accounts Type Dormant
Category: Accounts
Date: 25-04-2007
Accounts With Accounts Type Dormant
Category: Accounts
Date: 14-09-2006