Gazette Dissolved Liquidation
Category: Gazette
Date: 28-05-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 28-02-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 09-09-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 11-08-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 11-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 05-10-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-06-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 02-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-11-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-10-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-11-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-10-2012
Change Person Director Company With Change Date
Category: Officers
Date: 29-10-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 19-06-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-10-2011