Gazette Dissolved Liquidation
Category: Gazette
Date: 21-11-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 21-08-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 21-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-08-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 02-08-2017
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 02-08-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 16-06-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-05-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-05-2015
Accounts With Accounts Type Dormant
Category: Accounts
Date: 02-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-06-2014
Certificate Change Of Name Company
Category: Change Of Name
Date: 02-06-2014
Termination Director Company With Name
Category: Officers
Date: 17-01-2014