Gazette Dissolved Liquidation
Category: Gazette
Date: 05-08-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 05-05-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 29-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-12-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 10-12-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 10-12-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 13-11-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 22-05-2018
Change Person Director Company With Change Date
Category: Officers
Date: 22-05-2018
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 14-05-2018
Change Person Director Company With Change Date
Category: Officers
Date: 16-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 05-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 05-09-2016