Gazette Dissolved Liquidation
Category: Gazette
Date: 19-08-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 19-05-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 27-07-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 26-07-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 05-07-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 14-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-06-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 31-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-03-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 09-09-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 14-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-02-2015
Change Person Secretary Company With Change Date
Category: Officers
Date: 26-02-2015
Change Person Director Company With Change Date
Category: Officers
Date: 26-02-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 19-01-2015
Change Person Director Company With Change Date
Category: Officers
Date: 20-10-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-07-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 29-04-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 17-04-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 29-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-02-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-05-2013
Appoint Person Director Company With Name
Category: Officers
Date: 16-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-02-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-03-2012
Termination Director Company With Name
Category: Officers
Date: 22-12-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-11-2011
Change Person Director Company With Change Date
Category: Officers
Date: 14-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-04-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-03-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-05-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-12-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-11-2007
Certificate Change Of Name Company
Category: Change Of Name
Date: 07-02-2006