Gazette Dissolved Liquidation
Category: Gazette
Date: 13-06-2019
Liquidation Voluntary Resignation Liquidator
Category: Insolvency
Date: 21-03-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 13-03-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 18-09-2018
Liquidation Disclaimer Notice
Category: Insolvency
Date: 02-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-07-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 11-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-11-2016
Change Person Director Company With Change Date
Category: Officers
Date: 10-11-2016
Change Person Director Company With Change Date
Category: Officers
Date: 10-11-2016
Change Person Director Company With Change Date
Category: Officers
Date: 10-11-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 31-05-2016
Change Person Director Company With Change Date
Category: Officers
Date: 16-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-12-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-09-2015
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 10-02-2015
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 10-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-01-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 08-01-2015
Appoint Person Director Company With Name
Category: Officers
Date: 15-01-2014