Gazette Dissolved Liquidation
Category: Gazette
Date: 22-03-2018
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 22-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-06-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 12-06-2017
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 12-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 07-06-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-07-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-06-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-05-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-02-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 06-08-2013
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 06-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-07-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 14-03-2013
Appoint Person Director Company With Name
Category: Officers
Date: 07-02-2013
Termination Director Company With Name
Category: Officers
Date: 07-02-2013