Gazette Dissolved Liquidation
Category: Gazette
Date: 05-05-2018
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 05-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-12-2016
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 21-12-2016
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 21-12-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-07-2016
Accounts With Accounts Type Group
Category: Accounts
Date: 19-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-11-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 25-08-2015
Accounts With Accounts Type Group
Category: Accounts
Date: 10-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-12-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 18-09-2014
Accounts With Accounts Type Group
Category: Accounts
Date: 13-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-11-2013
Termination Director Company With Name
Category: Officers
Date: 06-11-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-11-2012
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 25-04-2012
Accounts With Accounts Type Dormant
Category: Accounts
Date: 25-04-2012
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 25-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-11-2011
Appoint Person Secretary Company With Name
Category: Officers
Date: 31-10-2011
Termination Secretary Company With Name
Category: Officers
Date: 31-10-2011