Gazette Dissolved Liquidation
Category: Gazette
Date: 18-01-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 18-10-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 26-10-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 27-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-10-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 26-10-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 10-11-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 29-10-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 07-11-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 30-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-10-2017
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 03-10-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-10-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-12-2015
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 04-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-12-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-12-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 23-12-2013
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 03-06-2013
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 30-05-2013
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 29-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-11-2012
Termination Director Company With Name
Category: Officers
Date: 05-11-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-03-2012
Change Person Director Company With Change Date
Category: Officers
Date: 08-03-2012
Change Person Secretary Company With Change Date
Category: Officers
Date: 08-03-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-01-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-02-2010
Change Person Director Company With Change Date
Category: Officers
Date: 11-02-2010
Change Person Director Company With Change Date
Category: Officers
Date: 11-02-2010
Termination Director Company With Name
Category: Officers
Date: 03-02-2010
Appoint Person Director Company With Name
Category: Officers
Date: 24-11-2009
Appoint Person Director Company With Name
Category: Officers
Date: 24-11-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-10-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-11-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-12-2007
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-11-2006