Gazette Dissolved Liquidation
Category: Gazette
Date: 15-01-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 15-10-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 15-10-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 14-07-2020
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category: Insolvency
Date: 14-07-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 07-11-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 07-11-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 10-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-11-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 10-11-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 10-11-2014
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 17-09-2013
Liquidation In Administration Progress Report With Brought Down Date
Category: Insolvency
Date: 03-09-2013
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category: Insolvency
Date: 03-09-2013
Liquidation In Administration Statement Of Affairs With Form Attached
Category: Insolvency
Date: 30-08-2013
Liquidation In Administration Result Creditors Meeting
Category: Insolvency
Date: 02-08-2013
Liquidation In Administration Proposals
Category: Insolvency
Date: 09-07-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 03-07-2013
Liquidation In Administration Appointment Of Administrator
Category: Insolvency
Date: 02-07-2013
Termination Director Company With Name
Category: Officers
Date: 21-05-2013
Termination Director Company With Name
Category: Officers
Date: 21-05-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 13-03-2013
Statement Of Companys Objects
Category: Change Of Constitution
Date: 09-10-2012
Appoint Person Secretary Company With Name
Category: Officers
Date: 04-10-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-07-2012
Appoint Person Director Company With Name
Category: Officers
Date: 09-03-2012
Appoint Person Director Company With Name
Category: Officers
Date: 09-03-2012
Change Person Director Company With Change Date
Category: Officers
Date: 02-02-2012
Appoint Person Director Company With Name
Category: Officers
Date: 01-02-2012
Termination Director Company With Name
Category: Officers
Date: 04-01-2012
Termination Secretary Company With Name
Category: Officers
Date: 04-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-12-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-05-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-06-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-12-2009
Certificate Change Of Name Company
Category: Change Of Name
Date: 15-05-2008