Gazette Dissolved Voluntary
Category: Gazette
Date: 19-07-2016
Dissolution Application Strike Off Company
Category: Dissolution
Date: 25-04-2016
Change Person Director Company With Change Date
Category: Officers
Date: 03-03-2016
Change Person Director Company With Change Date
Category: Officers
Date: 03-03-2016
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 07-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-09-2015
Change Person Director Company With Change Date
Category: Officers
Date: 23-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-07-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-06-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 12-03-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 12-03-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 12-03-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 12-03-2015
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 11-03-2015
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 05-03-2015
Second Filing Of Form With Form Type
Category: Document Replacement
Date: 17-12-2014
Capital Alter Shares Subdivision
Category: Capital
Date: 14-10-2014
Change Person Director Company With Change Date
Category: Officers
Date: 26-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-07-2014
Appoint Person Director Company With Name
Category: Officers
Date: 25-10-2013
Termination Director Company With Name
Category: Officers
Date: 25-10-2013