Gazette Dissolved Liquidation
Category: Gazette
Date: 10-12-2015
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 10-09-2015
Liquidation Voluntary Statement Of Affairs With Form Attached
Category: Insolvency
Date: 01-09-2014
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 01-09-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-08-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 15-07-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-12-2013
Annual Return Company With Made Up Date
Category: Annual Return
Date: 14-11-2013
Termination Director Company With Name
Category: Officers
Date: 24-09-2013
Termination Director Company With Name
Category: Officers
Date: 19-09-2013
Termination Director Company With Name
Category: Officers
Date: 23-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-12-2012
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 21-11-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-06-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 25-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-10-2011
Appoint Person Director Company With Name
Category: Officers
Date: 06-10-2011
Appoint Person Director Company With Name
Category: Officers
Date: 06-10-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 22-07-2011
Accounts With Accounts Type Dormant
Category: Accounts
Date: 21-07-2011
Termination Director Company With Name
Category: Officers
Date: 19-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-10-2010
Statement Of Companys Objects
Category: Change Of Constitution
Date: 16-10-2009