Gazette Dissolved Liquidation
Category: Gazette
Date: 27-04-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 27-01-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 30-10-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 08-05-2018
Liquidation Voluntary Statement Of Affairs With Form Attached
Category: Insolvency
Date: 23-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-03-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 15-03-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-09-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-09-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-09-2014
Capital Name Of Class Of Shares
Category: Capital
Date: 21-07-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-09-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-09-2012
Termination Director Company With Name
Category: Officers
Date: 08-08-2012
Accounts With Accounts Type Dormant
Category: Accounts
Date: 09-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-10-2011