Gazette Dissolved Liquidation
Category: Gazette
Date: 23-11-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 23-08-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 15-02-2019
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 15-02-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 08-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-07-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 29-06-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 29-06-2017
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 02-11-2016
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 02-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-10-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-09-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 12-09-2016
Accounts With Accounts Type Full
Category: Accounts
Date: 25-07-2016
Second Filing Of Form With Form Type Made Up Date
Category: Document Replacement
Date: 24-11-2015
Second Filing Of Form With Form Type Made Up Date
Category: Document Replacement
Date: 24-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-10-2015
Second Filing Of Form With Form Type
Category: Document Replacement
Date: 05-10-2015
Second Filing Of Form With Form Type
Category: Document Replacement
Date: 05-10-2015
Auditors Resignation Company
Category: Auditors
Date: 29-09-2015
Appoint Corporate Secretary Company With Name Date
Category: Officers
Date: 13-08-2015
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 13-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-08-2015
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 08-05-2015
Appoint Corporate Secretary Company With Name Date
Category: Officers
Date: 26-02-2015
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 26-02-2015
Certificate Change Of Name Company
Category: Change Of Name
Date: 19-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-01-2015
Second Filing Of Form With Form Type
Category: Document Replacement
Date: 20-01-2015
Accounts With Accounts Type Full
Category: Accounts
Date: 22-12-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 26-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-11-2014
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 07-08-2014
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 07-08-2014
Change Person Director Company With Change Date
Category: Officers
Date: 02-05-2014
Change Person Director Company With Change Date
Category: Officers
Date: 02-05-2014
Change Person Director Company With Change Date
Category: Officers
Date: 02-05-2014
Appoint Person Director Company With Name
Category: Officers
Date: 09-04-2014
Termination Director Company With Name
Category: Officers
Date: 08-04-2014
Appoint Person Director Company With Name
Category: Officers
Date: 05-03-2014
Appoint Person Director Company With Name
Category: Officers
Date: 29-10-2013
Appoint Person Secretary Company With Name
Category: Officers
Date: 09-10-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 10-09-2013