Gazette Dissolved Voluntary
Category: Gazette
Date: 05-11-2013
Dissolution Application Strike Off Company
Category: Dissolution
Date: 10-07-2013
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 28-06-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 27-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-03-2013
Change Person Director Company With Change Date
Category: Officers
Date: 11-03-2013
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 08-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-02-2012
Statement Of Companys Objects
Category: Change Of Constitution
Date: 12-12-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-03-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-09-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 02-09-2010
Change Corporate Secretary Company With Change Date
Category: Officers
Date: 17-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-02-2010
Change Person Director Company With Change Date
Category: Officers
Date: 25-01-2010
Change Person Director Company With Change Date
Category: Officers
Date: 25-01-2010
Change Person Director Company With Change Date
Category: Officers
Date: 25-01-2010
Change Person Director Company With Change Date
Category: Officers
Date: 25-01-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-12-2009
Certificate Change Of Name Company
Category: Change Of Name
Date: 09-05-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-12-2008
Certificate Change Of Name Company
Category: Change Of Name
Date: 07-01-2008