Gazette Dissolved Liquidation
Category: Gazette
Date: 14-01-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 14-10-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 02-11-2018
Liquidation Disclaimer Notice
Category: Insolvency
Date: 11-10-2017
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 20-09-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 20-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-09-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 07-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 25-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-09-2016
Change Person Director Company With Change Date
Category: Officers
Date: 21-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 26-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 26-04-2016