Gazette Dissolved Liquidation
Category: Gazette
Date: 15-10-2019
Liquidation In Administration Move To Dissolution
Category: Insolvency
Date: 15-07-2019
Liquidation In Administration Progress Report
Category: Insolvency
Date: 02-03-2019
Liquidation In Administration Progress Report
Category: Insolvency
Date: 03-09-2018
Liquidation In Administration Extension Of Period
Category: Insolvency
Date: 22-06-2018
Liquidation In Administration Progress Report
Category: Insolvency
Date: 15-02-2018
Liquidation Administration Notice Deemed Approval Of Proposals
Category: Insolvency
Date: 18-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-10-2017
Liquidation In Administration Proposals
Category: Insolvency
Date: 29-09-2017
Liquidation In Administration Appointment Of Administrator
Category: Insolvency
Date: 15-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 30-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 18-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 14-02-2017
Accounts With Accounts Type Small
Category: Accounts
Date: 08-12-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 14-11-2016
Change Person Secretary Company With Change Date
Category: Officers
Date: 01-08-2016
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 11-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 04-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 31-08-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-08-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 28-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-05-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 06-02-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 21-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-11-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 17-11-2014
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 17-11-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 17-11-2014
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 28-10-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-11-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-11-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-11-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-11-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 08-10-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-12-2009