Gazette Dissolved Liquidation
Category: Gazette
Date: 19-09-2020
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 19-06-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 06-08-2019
Change Person Director Company With Change Date
Category: Officers
Date: 12-09-2018
Change Person Director Company With Change Date
Category: Officers
Date: 12-09-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 15-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-08-2018
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 25-07-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 08-03-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 31-08-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 23-05-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 12-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 10-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 10-11-2015