Gazette Dissolved Liquidation
Category: Gazette
Date: 04-08-2018
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 04-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-09-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 19-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-09-2017
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 06-09-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 06-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-01-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-01-2016
Accounts With Accounts Type Full
Category: Accounts
Date: 19-05-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 26-03-2015
Change Person Director Company With Change Date
Category: Officers
Date: 13-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-01-2015
Accounts With Accounts Type Full
Category: Accounts
Date: 09-05-2014
Appoint Person Director Company With Name
Category: Officers
Date: 16-04-2014
Termination Secretary Company With Name
Category: Officers
Date: 04-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-01-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 29-10-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 29-10-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 29-10-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 18-10-2013
Termination Secretary Company With Name
Category: Officers
Date: 30-09-2013
Appoint Person Secretary Company With Name
Category: Officers
Date: 30-09-2013
Termination Director Company With Name
Category: Officers
Date: 30-09-2013
Appoint Person Director Company With Name
Category: Officers
Date: 30-09-2013
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 13-09-2013
Accounts With Accounts Type Full
Category: Accounts
Date: 12-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-01-2013
Accounts With Accounts Type Full
Category: Accounts
Date: 18-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-01-2012
Accounts With Accounts Type Full
Category: Accounts
Date: 04-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-01-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 06-09-2010
Termination Director Company With Name
Category: Officers
Date: 13-04-2010
Termination Director Company With Name
Category: Officers
Date: 13-04-2010
Accounts With Accounts Type Full
Category: Accounts
Date: 12-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-02-2010
Accounts With Accounts Type Small
Category: Accounts
Date: 05-03-2009
Auditors Resignation Company
Category: Auditors
Date: 24-06-2008
Accounts With Accounts Type Small
Category: Accounts
Date: 02-06-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-03-2007
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-10-2006
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-05-2005
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-05-2004
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-06-2003
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-05-2002
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-10-2001