Gazette Dissolved Liquidation
Category: Gazette
Date: 31-10-2019
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 31-07-2019
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 23-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-01-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 08-01-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 12-11-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 12-11-2018
Accounts With Accounts Type Dormant
Category: Accounts
Date: 26-09-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 14-02-2018
Accounts With Accounts Type Dormant
Category: Accounts
Date: 11-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 24-02-2017
Accounts With Accounts Type Dormant
Category: Accounts
Date: 15-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-03-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-03-2016
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 23-03-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 23-03-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 23-03-2016
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 23-03-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-03-2016