LOOP CENTRE HOLDINGS LIMITED

Company Documents

DateDescription
14/12/1014 December 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/08/1031 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/08/1018 August 2010 APPLICATION FOR STRIKING-OFF

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, SECRETARY PHILIP STICKLAND

View Document

21/05/1021 May 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/07/0928 July 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 DIRECTOR APPOINTED RUPERT JAMES

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED DIRECTOR BENJAMIN SLADE

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED DIRECTOR FRANCIS FULFORD

View Document

02/11/082 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

11/09/0811 September 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/08/073 August 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 REGISTERED OFFICE CHANGED ON 22/06/07 FROM: G OFFICE CHANGED 22/06/07 BITTERN ROAD SOWTON INDUSTRIAL ESTATE EXETER DEVON EX2 7LW

View Document

12/10/0612 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/09/0620 September 2006 NC INC ALREADY ADJUSTED 29/06/06

View Document

11/08/0611 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/06/062 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

30/12/0530 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0523 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0523 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/053 October 2005 SHARES AGREEMENT OTC

View Document

03/10/053 October 2005 � NC 1000/57194 23/05/

View Document

03/10/053 October 2005 NC INC ALREADY ADJUSTED 23/05/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 NEW DIRECTOR APPOINTED

View Document

06/05/056 May 2005 SECRETARY RESIGNED

View Document

06/05/056 May 2005 DIRECTOR RESIGNED

View Document

06/05/056 May 2005 NEW SECRETARY APPOINTED

View Document

06/05/056 May 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

13/04/0513 April 2005 COMPANY NAME CHANGED MICHCO 389 LIMITED CERTIFICATE ISSUED ON 13/04/05

View Document

08/04/058 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

08/04/058 April 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04

View Document

07/04/057 April 2005 REGISTERED OFFICE CHANGED ON 07/04/05 FROM: G OFFICE CHANGED 07/04/05 WOODWATER HOUSE PYNES HILL EXETER DEVON EX2 5WR

View Document

23/12/0423 December 2004 REGISTERED OFFICE CHANGED ON 23/12/04 FROM: G OFFICE CHANGED 23/12/04 18 CATHEDRAL YARD EXETER DEVON EX1 1HE

View Document

09/08/049 August 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 Incorporation

View Document

20/05/0320 May 2003 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