Gazette Dissolved Voluntary
Category: Gazette
Date: 12-12-2017
Dissolution Application Strike Off Company
Category: Dissolution
Date: 18-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 27-01-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-02-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-01-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-01-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-02-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-10-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 29-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-02-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 31-01-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 01-04-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 26-03-2010
Change Person Director Company With Change Date
Category: Officers
Date: 25-02-2010
Termination Director Company With Name
Category: Officers
Date: 19-02-2010
Appoint Person Director Company With Name
Category: Officers
Date: 19-02-2010