Gazette Dissolved Liquidation
Category: Gazette
Date: 31-01-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 31-10-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 03-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-06-2017
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 08-06-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 08-06-2017
Gazette Notice Compulsory
Category: Gazette
Date: 02-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 22-12-2016
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 21-08-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-02-2016
Gazette Filings Brought Up To Date
Category: Gazette
Date: 02-12-2015
Gazette Notice Compulsory
Category: Gazette
Date: 01-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-12-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-12-2013
Termination Director Company With Name
Category: Officers
Date: 10-12-2012
Termination Secretary Company With Name
Category: Officers
Date: 10-12-2012
Change Person Director Company With Change Date
Category: Officers
Date: 10-12-2012
Appoint Person Director Company With Name
Category: Officers
Date: 10-12-2012