Gazette Dissolved Liquidation
Category: Gazette
Date: 13-08-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 13-05-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 08-01-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 12-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-11-2016
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 21-11-2016
Liquidation Voluntary Statement Of Affairs With Form Attached
Category: Insolvency
Date: 21-11-2016
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 16-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-03-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-10-2015
Accounts Amended With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-01-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-10-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 26-10-2014
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 26-10-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 28-02-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-10-2013
Appoint Person Secretary Company With Name
Category: Officers
Date: 23-05-2013
Appoint Person Director Company With Name
Category: Officers
Date: 23-05-2013
Termination Secretary Company With Name
Category: Officers
Date: 23-05-2013
Statement Of Companys Objects
Category: Change Of Constitution
Date: 03-05-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-10-2012
Gazette Filings Brought Up To Date
Category: Gazette
Date: 04-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-02-2012
Gazette Notice Compulsary
Category: Gazette
Date: 31-01-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-09-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 24-08-2011
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 07-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-11-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-01-2010
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 27-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-10-2009
Change Person Secretary Company With Change Date
Category: Officers
Date: 27-10-2009
Change Person Director Company With Change Date
Category: Officers
Date: 27-10-2009