Gazette Dissolved Liquidation
Category: Gazette
Date: 09-01-2013
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 09-10-2012
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 14-02-2012
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 14-02-2012
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 30-01-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 20-01-2012
Second Filing Of Form With Form Type Made Up Date
Category: Document Replacement
Date: 11-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-12-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-12-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-11-2010
Appoint Person Director Company With Name
Category: Officers
Date: 13-08-2010
Termination Director Company With Name
Category: Officers
Date: 26-07-2010
Appoint Person Director Company With Name
Category: Officers
Date: 19-05-2010
Termination Director Company With Name
Category: Officers
Date: 19-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-12-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-12-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-10-2008
Certificate Change Of Name Company
Category: Change Of Name
Date: 11-06-2007