Gazette Dissolved Liquidation
Category: Gazette
Date: 23-04-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 23-01-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 20-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-06-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 07-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 26-07-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-07-2015
Change Person Director Company With Change Date
Category: Officers
Date: 21-07-2015
Change Person Secretary Company With Change Date
Category: Officers
Date: 21-07-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-07-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 08-10-2013