Gazette Dissolved Liquidation
Category: Gazette
Date: 02-02-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 02-11-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 23-04-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 18-03-2019
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category: Insolvency
Date: 13-02-2019
Liquidation In Administration Progress Report
Category: Insolvency
Date: 17-09-2018
Liquidation Administration Notice Deemed Approval Of Proposals
Category: Insolvency
Date: 01-05-2018
Liquidation In Administration Proposals
Category: Insolvency
Date: 12-04-2018
Liquidation In Administration Statement Of Affairs With Form Attached
Category: Insolvency
Date: 15-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-02-2018
Liquidation In Administration Appointment Of Administrator
Category: Insolvency
Date: 15-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 04-01-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-05-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 11-04-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 04-04-2017
Accounts With Accounts Type Full
Category: Accounts
Date: 17-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-11-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 10-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-06-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-05-2016
Change Person Director Company With Change Date
Category: Officers
Date: 09-05-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 14-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-06-2015
Gazette Filings Brought Up To Date
Category: Gazette
Date: 03-06-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-06-2015
Certificate Change Of Name Company
Category: Change Of Name
Date: 02-06-2015
Gazette Notice Compulsory
Category: Gazette
Date: 02-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 31-07-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-03-2014
Termination Director Company With Name
Category: Officers
Date: 05-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-07-2013
Termination Director Company With Name
Category: Officers
Date: 01-07-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 14-06-2013
Appoint Person Director Company With Name
Category: Officers
Date: 28-03-2013
Termination Director Company With Name
Category: Officers
Date: 28-03-2013
Certificate Change Of Name Company
Category: Change Of Name
Date: 17-01-2013
Appoint Person Director Company With Name
Category: Officers
Date: 15-01-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-09-2012
Appoint Person Director Company With Name
Category: Officers
Date: 17-08-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 17-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-07-2012