Gazette Dissolved Liquidation
Category: Gazette
Date: 08-01-2019
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 08-10-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 15-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-01-2017
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 03-01-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 03-01-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-11-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 27-09-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-10-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-11-2014
Annual Return Company With Made Up Date
Category: Annual Return
Date: 18-09-2014
Termination Director Company With Name
Category: Officers
Date: 15-05-2014
Appoint Person Director Company With Name
Category: Officers
Date: 15-05-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-11-2013
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 06-03-2013
Termination Director Company With Name
Category: Officers
Date: 31-10-2012