Gazette Dissolved Liquidation
Category: Gazette
Date: 02-02-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 02-11-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 05-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-01-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 08-01-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 08-01-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 21-02-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 01-02-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 26-10-2015
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 21-10-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 21-10-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 01-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-02-2015