Gazette Dissolved Voluntary
Category: Gazette
Date: 01-03-2016
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 12-08-2015
Dissolution Application Strike Off Company
Category: Dissolution
Date: 15-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-11-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 20-11-2014
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 20-11-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 20-11-2014
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 01-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-05-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-05-2013
Second Filing Of Form With Form Type Made Up Date
Category: Document Replacement
Date: 15-04-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-06-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 25-11-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-05-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-05-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-10-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-12-2008
Certificate Change Of Name Company
Category: Change Of Name
Date: 02-07-2007