Gazette Dissolved Liquidation
Category: Gazette
Date: 09-04-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 09-01-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 12-09-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 22-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-08-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 06-08-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 07-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 31-10-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 27-10-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 26-10-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 02-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 12-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 16-05-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-05-2015
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 14-05-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 14-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-05-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-05-2014
Change Person Director Company With Change Date
Category: Officers
Date: 20-01-2014
Change Person Director Company With Change Date
Category: Officers
Date: 20-01-2014
Appoint Person Director Company With Name
Category: Officers
Date: 03-12-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-10-2013
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 03-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-04-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-05-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-05-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-04-2010
Change Person Secretary Company With Change Date
Category: Officers
Date: 23-04-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-12-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-02-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-11-2007