Gazette Dissolved Liquidation
Category: Gazette
Date: 12-05-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 12-02-2020
Liquidation Miscellaneous
Category: Insolvency
Date: 31-05-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 20-03-2019
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 15-02-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 15-02-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 10-08-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 16-03-2018
Liquidation Disclaimer Notice
Category: Insolvency
Date: 09-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-02-2017
Liquidation Voluntary Statement Of Affairs With Form Attached
Category: Insolvency
Date: 27-01-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 27-01-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-11-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-10-2015
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 18-09-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 18-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-07-2015
Change Person Director Company With Change Date
Category: Officers
Date: 01-07-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-03-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 20-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-06-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-07-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 31-07-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-03-2012
Annual Return Company With Made Up Date
Category: Annual Return
Date: 08-07-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 21-06-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-06-2011
Appoint Person Director Company With Name
Category: Officers
Date: 30-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-06-2010
Change Person Director Company With Change Date
Category: Officers
Date: 30-06-2010
Change Person Director Company With Change Date
Category: Officers
Date: 30-06-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-03-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-03-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-04-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-05-2007
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-01-2006
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-01-2005
Certificate Change Of Name Company
Category: Change Of Name
Date: 27-10-2004
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-10-2003