Gazette Dissolved Liquidation
Category: Gazette
Date: 23-02-2018
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 23-11-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 24-11-2016
Liquidation Voluntary Statement Of Affairs With Form Attached
Category: Insolvency
Date: 22-09-2015
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 22-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-09-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-07-2015
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 04-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-01-2015
Second Filing Of Form With Form Type Made Up Date
Category: Document Replacement
Date: 11-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-01-2014
Change Person Director Company With Change Date
Category: Officers
Date: 07-01-2014
Change Person Director Company With Change Date
Category: Officers
Date: 07-01-2014
Change Person Director Company With Change Date
Category: Officers
Date: 07-01-2014
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 04-12-2013
Termination Secretary Company
Category: Officers
Date: 18-11-2013
Termination Director Company With Name Termination Date
Category: Officers
Date: 18-11-2013
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 15-11-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 15-11-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-11-2013
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 24-07-2013
Appoint Person Director Company With Name Date
Category: Officers
Date: 23-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-01-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-12-2012
Certificate Change Of Name Company
Category: Change Of Name
Date: 05-11-2012
Appoint Person Director Company With Name Date
Category: Officers
Date: 05-11-2012
Appoint Person Director Company With Name Date
Category: Officers
Date: 05-11-2012
Termination Director Company With Name Termination Date
Category: Officers
Date: 05-11-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-02-2012
Termination Secretary Company With Name
Category: Officers
Date: 19-07-2011
Termination Director Company With Name
Category: Officers
Date: 19-07-2011
Appoint Person Secretary Company With Name
Category: Officers
Date: 19-07-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-01-2011
Termination Director Company With Name
Category: Officers
Date: 14-05-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 09-04-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-01-2010
Change Person Director Company With Change Date
Category: Officers
Date: 11-01-2010
Change Person Director Company With Change Date
Category: Officers
Date: 11-01-2010
Change Person Director Company With Change Date
Category: Officers
Date: 11-01-2010
Change Person Director Company With Change Date
Category: Officers
Date: 11-01-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-04-2009
Accounts With Accounts Type Dormant
Category: Accounts
Date: 05-10-2007
Certificate Change Of Name Company
Category: Change Of Name
Date: 04-04-2007