Gazette Dissolved Voluntary
Category: Gazette
Date: 06-06-2017
Dissolution Application Strike Off Company
Category: Dissolution
Date: 13-03-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-10-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-09-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-09-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 23-09-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-09-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 24-07-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 31-10-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 10-02-2012
Appoint Person Director Company With Name
Category: Officers
Date: 10-02-2012
Termination Director Company With Name
Category: Officers
Date: 10-02-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 19-10-2011
Appoint Person Director Company With Name
Category: Officers
Date: 19-10-2011
Termination Director Company With Name
Category: Officers
Date: 19-10-2011
Termination Director Company With Name
Category: Officers
Date: 19-10-2011
Termination Director Company With Name
Category: Officers
Date: 19-10-2011
Certificate Change Of Name Company
Category: Change Of Name
Date: 19-10-2011