Gazette Dissolved Liquidation
Category: Gazette
Date: 02-12-2018
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 02-09-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 22-06-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 13-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-05-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 18-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-04-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-03-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-05-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-04-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-04-2013
Change Person Director Company With Change Date
Category: Officers
Date: 21-04-2013
Change Person Secretary Company With Change Date
Category: Officers
Date: 21-04-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-01-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 09-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-05-2012
Termination Director Company With Name
Category: Officers
Date: 03-02-2012