Gazette Dissolved Liquidation
Category: Gazette
Date: 06-04-2016
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 06-01-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 02-01-2015
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 28-10-2013
Liquidation Voluntary Statement Of Affairs With Form Attached
Category: Insolvency
Date: 25-10-2013
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 25-10-2013
Gazette Notice Compulsary
Category: Gazette
Date: 01-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-05-2013
Termination Director Company With Name
Category: Officers
Date: 03-05-2013
Second Filing Of Form With Form Type Made Up Date
Category: Document Replacement
Date: 04-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-05-2012
Appoint Person Director Company With Name
Category: Officers
Date: 24-05-2012
Termination Director Company With Name
Category: Officers
Date: 24-05-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-02-2012
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 21-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-05-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 10-01-2011
Appoint Person Director Company With Name
Category: Officers
Date: 04-08-2010
Appoint Person Director Company With Name
Category: Officers
Date: 15-07-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 15-07-2010