Gazette Dissolved Liquidation
Category: Gazette
Date: 11-11-2017
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 11-08-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 03-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-03-2016
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 04-03-2016
Liquidation Voluntary Statement Of Affairs With Form Attached
Category: Insolvency
Date: 04-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-10-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-02-2015
Second Filing Of Form With Form Type
Category: Document Replacement
Date: 26-11-2014
Second Filing Of Form With Form Type
Category: Document Replacement
Date: 26-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-08-2014
Second Filing Of Form With Form Type
Category: Document Replacement
Date: 01-05-2014
Certificate Change Of Name Company
Category: Change Of Name
Date: 27-03-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 18-03-2014
Capital Alter Shares Subdivision
Category: Capital
Date: 13-03-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 25-02-2014
Appoint Person Director Company With Name
Category: Officers
Date: 02-08-2013
Termination Director Company With Name
Category: Officers
Date: 25-07-2013