LOADER SYSTEMS LIMITED

Company Documents

DateDescription
15/03/1615 March 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/12/1529 December 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/12/1516 December 2015 APPLICATION FOR STRIKING-OFF

View Document

20/04/1520 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/04/1424 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

24/04/1424 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REGENT PREMIUM SECRETARY LTD / 20/04/2014

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/10/138 October 2013 DIRECTOR APPOINTED WILLEM MARTHINUS DE BEER

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR CAROLINE MEYER

View Document

15/05/1315 May 2013 20/04/13 NO CHANGES

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN MURRAY

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED CAROLINE MARY MEYER

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/05/1217 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/05/1113 May 2011 20/04/11 NO CHANGES

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/04/1029 April 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

31/10/0931 October 2009 DIRECTOR APPOINTED DR JOHN PATRICK MURRAY

View Document

31/10/0931 October 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN MONTAGU WORTLEY HUNT

View Document

27/05/0927 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 20/04/08; NO CHANGE OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

25/09/0725 September 2007 RETURN MADE UP TO 20/04/07; NO CHANGE OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

26/06/0626 June 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

11/05/0611 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS; AMEND

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

09/06/059 June 2005 REGISTERED OFFICE CHANGED ON 09/06/05 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7TJ

View Document

06/05/056 May 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 APPOINT & RESIGN DIRECT 31/01/05

View Document

16/02/0516 February 2005 DIRECTOR RESIGNED

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

08/09/048 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0424 June 2004 DIRECTOR RESIGNED

View Document

24/06/0424 June 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

18/05/0318 May 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 DELIVERY EXT'D 3 MTH 30/04/02

View Document

25/07/0225 July 2002 NC INC ALREADY ADJUSTED
27/06/02

View Document

25/07/0225 July 2002 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

08/07/028 July 2002 ￯﾿ᄑ NC 1000/100000
27/06

View Document

14/05/0214 May 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

06/09/016 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0122 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

22/06/0122 June 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

16/05/0116 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

16/05/0116 May 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0114 April 2001 NEW DIRECTOR APPOINTED

View Document

14/04/0114 April 2001 DIRECTOR RESIGNED

View Document

27/06/0027 June 2000 NEW SECRETARY APPOINTED

View Document

27/06/0027 June 2000 SECRETARY RESIGNED

View Document

27/06/0027 June 2000 NEW DIRECTOR APPOINTED

View Document

27/06/0027 June 2000 DIRECTOR RESIGNED

View Document

30/05/0030 May 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

20/04/9920 April 1999 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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