Gazette Dissolved Liquidation
Category: Gazette
Date: 31-08-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 31-05-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 19-07-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 20-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-06-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 22-07-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 26-06-2019
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 26-06-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 29-01-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 26-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 31-05-2017
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 26-05-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 26-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 22-02-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 30-12-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-03-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-11-2014
Termination Director Company With Name
Category: Officers
Date: 14-05-2014
Appoint Person Director Company With Name
Category: Officers
Date: 14-05-2014
Appoint Person Director Company With Name
Category: Officers
Date: 14-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-02-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-02-2013
Accounts With Accounts Type Small
Category: Accounts
Date: 11-06-2012
Change Person Director Company With Change Date
Category: Officers
Date: 05-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-02-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-01-2012
Change Person Director Company With Change Date
Category: Officers
Date: 27-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-04-2011
Certificate Change Of Name Company
Category: Change Of Name
Date: 12-01-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-02-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-10-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-01-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-10-2007
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-11-2006
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-09-2005
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-07-2004
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-09-2003
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-10-2002