Gazette Dissolved Liquidation
Category: Gazette
Date: 15-05-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 15-02-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 25-10-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 09-07-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 15-05-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 10-07-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 13-06-2017
Liquidation Voluntary Statement Of Affairs With Form Attached
Category: Insolvency
Date: 04-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-03-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 30-08-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-08-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 16-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-09-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-08-2013