Gazette Dissolved Liquidation
Category: Gazette
Date: 21-11-2018
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 21-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-08-2017
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 26-07-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 26-07-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 30-06-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-12-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 04-02-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-10-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-10-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-10-2012
Change Person Director Company With Change Date
Category: Officers
Date: 10-10-2012
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 03-05-2012
Appoint Person Director Company With Name
Category: Officers
Date: 22-01-2012