Gazette Dissolved Liquidation
Category: Gazette
Date: 17-04-2014
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 17-01-2014
Liquidation Voluntary Statement Of Affairs With Form Attached
Category: Insolvency
Date: 04-02-2013
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 04-02-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 09-01-2013
Termination Director Company With Name Termination Date
Category: Officers
Date: 12-12-2012
Appoint Person Director Company With Name Date
Category: Officers
Date: 12-10-2012
Appoint Person Director Company With Name Date
Category: Officers
Date: 12-10-2012
Termination Director Company With Name Termination Date
Category: Officers
Date: 12-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-10-2012
Second Filing Of Form With Form Type Made Up Date
Category: Document Replacement
Date: 14-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-03-2012
Change Person Director Company With Change Date
Category: Officers
Date: 06-03-2012
Change Person Director Company With Change Date
Category: Officers
Date: 06-03-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-11-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 21-10-2011
Termination Director Company With Name
Category: Officers
Date: 18-02-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-09-2010
Termination Secretary Company With Name
Category: Officers
Date: 23-09-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-06-2009