Gazette Dissolved Liquidation
Category: Gazette
Date: 14-12-2017
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 14-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-11-2016
Liquidation Disclaimer Notice
Category: Insolvency
Date: 04-11-2016
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 02-11-2016
Liquidation Voluntary Statement Of Affairs With Form Attached
Category: Insolvency
Date: 01-11-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-11-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-09-2015
Second Filing Of Form With Form Type Made Up Date
Category: Document Replacement
Date: 22-09-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 30-06-2015
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 26-06-2015
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 26-06-2015
Change Person Director Company With Change Date
Category: Officers
Date: 05-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-11-2014
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 03-11-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 10-04-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 10-04-2014
Termination Secretary Company With Name
Category: Officers
Date: 06-11-2013
Appoint Person Secretary Company With Name
Category: Officers
Date: 06-11-2013