Gazette Dissolved Liquidation
Category: Gazette
Date: 04-03-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 04-12-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 18-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-03-2017
Liquidation Voluntary Statement Of Affairs With Form Attached
Category: Insolvency
Date: 15-03-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 15-03-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 07-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-12-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 22-07-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 22-06-2016
Accounts With Accounts Type Dormant
Category: Accounts
Date: 14-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-11-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 14-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-08-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 10-08-2015
Certificate Change Of Name Company
Category: Change Of Name
Date: 24-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-01-2015