E LOUGHLIN LTD



Company Documents

DateDescription
23/11/1023 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/08/1010 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/03/1011 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD LOUGHLIN / 11/03/2010

View Document

03/02/103 February 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

08/12/098 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/11/0925 November 2009 APPLICATION FOR STRIKING-OFF

View Document

26/03/0926 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document



29/02/0829 February 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

18/05/0718 May 2007 REGISTERED OFFICE CHANGED ON 18/05/07 FROM: G OFFICE CHANGED 18/05/07 STERLING HOUSE 810 MANDARIN COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1GG

View Document

27/04/0727 April 2007 NEW SECRETARY APPOINTED

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 DIRECTOR RESIGNED

View Document

27/04/0727 April 2007 SECRETARY RESIGNED

View Document

25/04/0725 April 2007 COMPANY NAME CHANGED MANDARIN (0188) LIMITED CERTIFICATE ISSUED ON 25/04/07

View Document

14/02/0714 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/0714 February 2007 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company