Gazette Dissolved Liquidation
Category: Gazette
Date: 04-08-2018
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 04-05-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 10-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-03-2016
Liquidation Voluntary Statement Of Affairs With Form Attached
Category: Insolvency
Date: 15-03-2016
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 15-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-10-2015
Change Person Director Company With Change Date
Category: Officers
Date: 28-05-2015
Second Filing Of Form With Form Type Made Up Date
Category: Document Replacement
Date: 17-04-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-04-2015
Change Registered Office Address Company
Category: Address
Date: 24-11-2014
Gazette Filings Brought Up To Date
Category: Gazette
Date: 18-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-11-2014
Gazette Notice Compulsory
Category: Gazette
Date: 11-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 04-11-2014
Termination Director Company With Name
Category: Officers
Date: 08-07-2014
Appoint Person Director Company With Name
Category: Officers
Date: 17-04-2014