Gazette Dissolved Liquidation
Category: Gazette
Date: 31-01-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 31-10-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 10-08-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 18-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-08-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 04-08-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 04-04-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-12-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 17-08-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-04-2016
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 02-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 19-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-09-2015
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 08-08-2014