Gazette Dissolved Liquidation
Category: Gazette
Date: 30-04-2019
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 30-01-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 18-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-08-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 23-11-2017
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 15-09-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 15-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-09-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 01-09-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 01-09-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 01-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-06-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 31-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 04-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 03-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 03-09-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 30-07-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 29-07-2015