Gazette Dissolved Liquidation
Category: Gazette
Date: 14-03-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 14-12-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 26-11-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 15-12-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 17-12-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 03-12-2018
Change To A Person With Significant Control Without Name Date
Category: Persons With Significant Control
Date: 30-11-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 07-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-11-2016
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 28-10-2016
Liquidation Voluntary Statement Of Affairs With Form Attached
Category: Insolvency
Date: 28-10-2016
Change Person Director Company With Change Date
Category: Officers
Date: 04-03-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 04-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 24-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-06-2015
Accounts With Accounts Type Medium
Category: Accounts
Date: 18-05-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 24-03-2015
Change Person Director Company With Change Date
Category: Officers
Date: 24-03-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 24-03-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 13-11-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-11-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-10-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-11-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 07-11-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 07-11-2013
Change Person Director Company With Change Date
Category: Officers
Date: 07-11-2013
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 23-07-2013
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 09-07-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-02-2013
Appoint Person Director Company With Name
Category: Officers
Date: 11-12-2012
Appoint Person Director Company With Name
Category: Officers
Date: 30-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-10-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 21-09-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-01-2012
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 21-12-2011
Capital Cancellation Shares
Category: Capital
Date: 05-12-2011
Capital Return Purchase Own Shares
Category: Capital
Date: 05-12-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 23-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-10-2011
Change Person Director Company With Change Date
Category: Officers
Date: 20-10-2011
Change Person Director Company With Change Date
Category: Officers
Date: 20-10-2011
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 20-10-2011
Termination Director Company With Name
Category: Officers
Date: 20-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-07-2011
Certificate Change Of Name Company
Category: Change Of Name
Date: 15-06-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 24-02-2011
Accounts With Accounts Type Dormant
Category: Accounts
Date: 29-11-2010
Certificate Change Of Name Company
Category: Change Of Name
Date: 15-09-2010
Accounts With Accounts Type Dormant
Category: Accounts
Date: 24-07-2010
Gazette Filings Brought Up To Date
Category: Gazette
Date: 10-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-02-2010
Gazette Notice Compulsary
Category: Gazette
Date: 09-02-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 16-10-2009
Change Person Director Company With Change Date
Category: Officers
Date: 16-10-2009
Change Person Director Company With Change Date
Category: Officers
Date: 16-10-2009
Change Person Director Company With Change Date
Category: Officers
Date: 16-10-2009