Gazette Dissolved Liquidation
Category: Gazette
Date: 24-11-2018
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 24-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-07-2017
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 02-07-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 02-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 07-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-02-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-02-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-02-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 02-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-09-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 19-09-2014
Second Filing Of Form With Form Type
Category: Document Replacement
Date: 03-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-06-2014
Appoint Person Director Company With Name
Category: Officers
Date: 16-06-2014
Appoint Person Director Company With Name
Category: Officers
Date: 16-06-2014
Termination Director Company With Name
Category: Officers
Date: 08-05-2014