LOOP DIGITAL MEDIA LTD

Company Documents

DateDescription
18/02/1418 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/11/135 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/10/1322 October 2013 APPLICATION FOR STRIKING-OFF

View Document

19/03/1319 March 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

16/03/1316 March 2013 DISS40 (DISS40(SOAD))

View Document

22/01/1322 January 2013 FIRST GAZETTE

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, SECRETARY DAVID FOSTER

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID FOSTER

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVIES

View Document

22/02/1222 February 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

09/12/119 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/12/117 December 2011 DIRECTOR APPOINTED CHRISTOPHER CHARLES DAVIES

View Document

11/10/1111 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/03/1119 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/01/1124 January 2011 CURRSHO FROM 31/01/2012 TO 31/12/2011

View Document

24/01/1124 January 2011 REGISTERED OFFICE CHANGED ON 24/01/2011 FROM COPPINS THAXTED ROAD LITTLE SAMPFORD SAFFRON WALDEN ESSEX CB10 2SA

View Document

06/01/116 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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