Gazette Dissolved Liquidation
Category: Gazette
Date: 10-07-2018
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 10-04-2018
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 30-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-04-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 11-04-2017
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 11-04-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 28-12-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-12-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-12-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 29-10-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 28-10-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 27-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-12-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-12-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 28-11-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 31-10-2012
Appoint Person Director Company With Name
Category: Officers
Date: 31-10-2012
Termination Director Company With Name
Category: Officers
Date: 31-10-2012