Gazette Dissolved Voluntary
Category: Gazette
Date: 09-06-2015
Dissolution Application Strike Off Company
Category: Dissolution
Date: 03-02-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 22-01-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 22-01-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 14-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-12-2014
Change Corporate Secretary Company
Category: Officers
Date: 05-09-2014
Change Person Director Company With Change Date
Category: Officers
Date: 20-08-2014
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 25-06-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 10-04-2014
Change Corporate Secretary Company With Change Date
Category: Officers
Date: 10-04-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-01-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 23-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-12-2013
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 17-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-12-2012
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 08-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-12-2011
Termination Director Company With Name Termination Date
Category: Officers
Date: 20-12-2011
Second Filing Of Form With Form Type
Category: Document Replacement
Date: 01-12-2011
Appoint Person Director Company With Name Date
Category: Officers
Date: 30-11-2011
Termination Director Company With Name Termination Date
Category: Officers
Date: 25-11-2011
Change Corporate Secretary Company
Category: Officers
Date: 07-11-2011
Termination Director Company With Name Termination Date
Category: Officers
Date: 06-10-2011
Appoint Person Director Company With Name Date
Category: Officers
Date: 05-10-2011
Appoint Person Director Company With Name Date
Category: Officers
Date: 13-09-2011
Change Corporate Secretary Company With Change Date
Category: Officers
Date: 21-04-2011
Change Corporate Secretary Company
Category: Officers
Date: 04-04-2011
Change Person Director Company With Change Date
Category: Officers
Date: 31-03-2011
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-03-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 02-03-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 02-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-12-2010
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 24-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-12-2009
Termination Director Company With Name
Category: Officers
Date: 02-11-2009
Appoint Person Director Company With Name
Category: Officers
Date: 02-11-2009
Change Person Director Company With Change Date
Category: Officers
Date: 16-10-2009
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 22-04-2009
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 14-05-2008
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 15-06-2007
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 02-08-2006
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 02-08-2005
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 01-07-2004