LOADUP LIMITED

Company Documents

DateDescription
12/03/1312 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/03/131 March 2013 APPLICATION FOR STRIKING-OFF

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/07/1223 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/07/1118 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HAROLD KAY / 02/07/2010

View Document

14/07/1014 July 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID HAROLD KAY / 02/07/2010

View Document

14/07/1014 July 2010 SAIL ADDRESS CREATED

View Document

14/07/1014 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HOWARD JONES / 02/07/2010

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 REGISTERED OFFICE CHANGED ON 02/07/08 FROM: GISTERED OFFICE CHANGED ON 02/07/2008 FROM 133 OLD VICARAGE BOLTON LANCASHIRE BL5 2EG

View Document

02/07/082 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID KAY / 02/07/2008

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL LILLEY

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/10/04

View Document

23/07/0323 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 SECRETARY RESIGNED

View Document

23/07/0323 July 2003 DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 REGISTERED OFFICE CHANGED ON 23/07/03 FROM: G OFFICE CHANGED 23/07/03 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

02/07/032 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/07/032 July 2003 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