Gazette Dissolved Liquidation
Category: Gazette
Date: 20-06-2019
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 20-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 25-02-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 23-05-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 07-02-2018
Second Filing Of Annual Return With Made Up Date
Category: Document Replacement
Date: 06-04-2017
Second Filing Of Annual Return With Made Up Date
Category: Document Replacement
Date: 05-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-04-2017
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 03-04-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 03-04-2017
Second Filing Of Annual Return With Made Up Date
Category: Document Replacement
Date: 03-04-2017
Second Filing Of Annual Return With Made Up Date
Category: Document Replacement
Date: 03-04-2017
Second Filing Of Annual Return With Made Up Date
Category: Document Replacement
Date: 03-04-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 16-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-12-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 01-12-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 01-12-2016
Move Registers To Registered Office Company With New Address
Category: Address
Date: 20-07-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-06-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-04-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 24-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-06-2014
Termination Director Company With Name
Category: Officers
Date: 16-05-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-07-2013
Move Registers To Sail Company
Category: Address
Date: 11-07-2013
Change Sail Address Company
Category: Address
Date: 11-07-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 23-04-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-03-2013
Certificate Change Of Name Company
Category: Change Of Name
Date: 11-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-08-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 02-07-2012
Appoint Person Director Company With Name
Category: Officers
Date: 16-05-2012
Appoint Person Director Company With Name
Category: Officers
Date: 16-05-2012
Appoint Person Director Company With Name
Category: Officers
Date: 14-05-2012
Termination Director Company With Name
Category: Officers
Date: 14-05-2012
Termination Secretary Company With Name
Category: Officers
Date: 14-05-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 14-05-2012