LOOP PRINT LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Restoration by order of the court

View Document

13/07/2113 July 2021 Final Gazette dissolved following liquidation

View Document

13/07/2113 July 2021 Final Gazette dissolved following liquidation

View Document

09/05/199 May 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00021290,00014412

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM DIGITAL WORKS HARVEST LANE SHEFFIELD YORKSHIRE S3 8EG

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

19/03/1819 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYP HOLDINGS LIMITED

View Document

13/03/1713 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/09/167 September 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/04/1628 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 010728020002

View Document

29/07/1529 July 2015 25/06/15 NO MEMBER LIST

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/08/145 August 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/09/134 September 2013 CURREXT FROM 30/09/2013 TO 31/12/2013

View Document

16/07/1316 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/07/1216 July 2012 25/06/12 NO CHANGES

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/07/1119 July 2011 25/06/11 NO CHANGES

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/08/1019 August 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

23/02/1023 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/02/1023 February 2010 COMPANY NAME CHANGED SOUTH YORKSHIRE PRINTERS LIMITED CERTIFICATE ISSUED ON 23/02/10

View Document

17/01/1017 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 25/06/09; NO CHANGE OF MEMBERS

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 25/06/08; NO CHANGE OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/10/065 October 2006 DIRECTOR RESIGNED

View Document

05/10/065 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/10/065 October 2006 NEW SECRETARY APPOINTED

View Document

11/07/0611 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

28/06/0428 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

18/06/0418 June 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 REGISTERED OFFICE CHANGED ON 10/05/04 FROM: RUTLAND HALL, RUTLAND ROAD, SHEFFIELD 3

View Document

01/07/031 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

14/06/0314 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

10/09/0110 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

21/06/0121 June 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

17/08/9917 August 1999 RETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

06/10/986 October 1998 RETURN MADE UP TO 02/07/98; NO CHANGE OF MEMBERS

View Document

12/06/9812 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

16/07/9716 July 1997 RETURN MADE UP TO 02/07/97; NO CHANGE OF MEMBERS

View Document

20/05/9720 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

23/07/9623 July 1996 RETURN MADE UP TO 02/07/96; FULL LIST OF MEMBERS

View Document

05/03/965 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

13/07/9513 July 1995 RETURN MADE UP TO 02/07/95; NO CHANGE OF MEMBERS

View Document

09/05/959 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/07/9419 July 1994 RETURN MADE UP TO 02/07/94; NO CHANGE OF MEMBERS

View Document

28/03/9428 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

07/03/947 March 1994 NEW DIRECTOR APPOINTED

View Document

02/08/932 August 1993 RETURN MADE UP TO 02/07/93; FULL LIST OF MEMBERS

View Document

25/06/9325 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

27/08/9227 August 1992 RETURN MADE UP TO 02/07/92; NO CHANGE OF MEMBERS

View Document

02/07/922 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

11/09/9111 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

11/09/9111 September 1991 RETURN MADE UP TO 02/07/91; NO CHANGE OF MEMBERS

View Document

31/07/9031 July 1990 RETURN MADE UP TO 02/07/90; FULL LIST OF MEMBERS

View Document

31/07/9031 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

19/09/8919 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

19/09/8919 September 1989 RETURN MADE UP TO 13/07/89; FULL LIST OF MEMBERS

View Document

29/11/8829 November 1988 RETURN MADE UP TO 13/07/88; FULL LIST OF MEMBERS

View Document

28/10/8828 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

17/04/8717 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

17/04/8717 April 1987 RETURN MADE UP TO 20/03/87; FULL LIST OF MEMBERS

View Document

19/06/8619 June 1986 RETURN MADE UP TO 02/05/86; FULL LIST OF MEMBERS

View Document

19/06/8619 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document


More Company Information