Gazette Dissolved Liquidation
Category: Gazette
Date: 09-04-2019
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 09-01-2019
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 16-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-05-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 14-05-2018
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 14-05-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 19-04-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 21-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 14-08-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 02-08-2017
Auditors Resignation Limited Company
Category: Auditors
Date: 15-03-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 09-03-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 09-03-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 09-03-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 09-03-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 09-03-2017
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 08-03-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 08-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-03-2017
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 08-03-2017
Accounts Amended With Accounts Type Full
Category: Accounts
Date: 28-02-2017
Accounts With Accounts Type Full
Category: Accounts
Date: 20-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 11-10-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 05-09-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 01-08-2016
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 02-03-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 02-03-2016
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 02-03-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 11-02-2016
Accounts With Accounts Type Full
Category: Accounts
Date: 10-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-08-2015
Accounts With Accounts Type Full
Category: Accounts
Date: 03-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 24-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 24-04-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 21-04-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 21-04-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 17-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-08-2014
Accounts With Accounts Type Full
Category: Accounts
Date: 04-06-2014
Appoint Person Director Company With Name
Category: Officers
Date: 07-02-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 08-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-08-2013
Termination Director Company With Name
Category: Officers
Date: 05-08-2013
Appoint Person Secretary Company With Name
Category: Officers
Date: 05-08-2013
Termination Secretary Company With Name
Category: Officers
Date: 05-08-2013
Termination Director Company With Name
Category: Officers
Date: 05-08-2013
Termination Secretary Company With Name
Category: Officers
Date: 05-08-2013
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 11-07-2013
Accounts With Accounts Type Full
Category: Accounts
Date: 26-06-2013
Change Person Director Company With Change Date
Category: Officers
Date: 07-12-2012
Change Person Secretary Company With Change Date
Category: Officers
Date: 07-12-2012
Change Person Secretary Company With Change Date
Category: Officers
Date: 29-11-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 29-11-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 22-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-08-2012
Auditors Resignation Company
Category: Auditors
Date: 07-08-2012
Appoint Person Director Company With Name
Category: Officers
Date: 14-06-2012
Accounts With Accounts Type Full
Category: Accounts
Date: 31-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-08-2011
Appoint Person Director Company With Name
Category: Officers
Date: 21-06-2011
Termination Director Company With Name
Category: Officers
Date: 21-06-2011
Accounts With Accounts Type Full
Category: Accounts
Date: 30-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-08-2010
Accounts With Accounts Type Full
Category: Accounts
Date: 24-12-2009
Accounts With Accounts Type Full
Category: Accounts
Date: 23-04-2009
Accounts With Accounts Type Full
Category: Accounts
Date: 23-04-2008
Auditors Resignation Company
Category: Auditors
Date: 02-08-2007
Accounts With Accounts Type Full
Category: Accounts
Date: 30-01-2007
Liquidation Voluntary Arrangement Completion
Category: Insolvency
Date: 20-10-2006
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category: Insolvency
Date: 20-10-2006