LOREM LIMITED

Company Documents

DateDescription
15/11/1115 November 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/08/1115 August 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

01/07/111 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2011:LIQ. CASE NO.1

View Document

30/04/1030 April 2010 REGISTERED OFFICE CHANGED ON 30/04/2010 FROM UNIT 3 BARRINGTON INDUSTRIAL ESTATE LEYCROFT ROAD LEICESTER LE4 1ET

View Document

27/04/1027 April 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

27/04/1027 April 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

27/04/1027 April 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00005496,00009471

View Document

11/01/1011 January 2010 Annual return made up to 27 October 2009 with full list of shareholders

View Document

10/01/1010 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN APPLEBY

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD JAMES BROWNE / 31/10/2009

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY GRANT / 31/10/2009

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN APPLEBY

View Document

15/07/0915 July 2009 Appointment Terminate, Director And Secretary David Kingsley Hill Logged Form

View Document

06/05/096 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

17/12/0817 December 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

02/07/082 July 2008 DIRECTOR APPOINTED JOHN ROBERT APPLEBY

View Document

02/07/082 July 2008 Director Appointed John Robert Appleby Logged Form

View Document

23/11/0723 November 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

26/02/0726 February 2007 REGISTERED OFFICE CHANGED ON 26/02/07 FROM: UNIT 1 BARRINGTON INDUSTRIAL ESTATE LEYCROFT ROAD LEICESTER LE4 1ET

View Document

26/02/0726 February 2007 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/047 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

01/12/031 December 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/033 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

12/12/0212 December 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 REGISTERED OFFICE CHANGED ON 22/04/02 FROM: 9 BARSHAW PARK LEYCROFT ROAD LEICESTER LE4 1ET

View Document

27/03/0227 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

30/11/0130 November 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 COMPANY NAME CHANGED LOREM REPROGRAPHICS LIMITED CERTIFICATE ISSUED ON 26/04/00; RESOLUTION PASSED ON 22/03/00

View Document

29/03/0029 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

29/03/0029 March 2000 DIRECTOR RESIGNED

View Document

26/11/9926 November 1999 RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

27/11/9827 November 1998 RETURN MADE UP TO 27/10/98; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9817 November 1998 NEW DIRECTOR APPOINTED

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

18/12/9718 December 1997 REGISTERED OFFICE CHANGED ON 18/12/97 FROM: 36 SPINNEY HALT WHETSTONE LEICESTER LE8 6HU

View Document

27/10/9727 October 1997 RETURN MADE UP TO 27/10/97; NO CHANGE OF MEMBERS

View Document

18/12/9618 December 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

11/12/9611 December 1996 RETURN MADE UP TO 27/10/96; FULL LIST OF MEMBERS

View Document

21/11/9621 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9619 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

14/12/9514 December 1995 RETURN MADE UP TO 27/10/95; NO CHANGE OF MEMBERS

View Document

30/04/9530 April 1995 ADOPT MEM AND ARTS 11/04/95

View Document

09/03/959 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

18/10/9418 October 1994 REGISTERED OFFICE CHANGED ON 18/10/94

View Document

18/10/9418 October 1994

View Document

18/10/9418 October 1994 RETURN MADE UP TO 27/10/94; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 18/10/94

View Document

18/10/9418 October 1994

View Document

18/01/9418 January 1994

View Document

18/01/9418 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

18/01/9418 January 1994 RETURN MADE UP TO 27/10/93; FULL LIST OF MEMBERS

View Document

18/01/9418 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/08/9326 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/08/9326 August 1993 REGISTERED OFFICE CHANGED ON 26/08/93 FROM: THE OLD RECTORY CHURCH LANE HOBY LEICESTERSHIRE LE14 3DR

View Document

15/02/9315 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

04/11/924 November 1992 SECRETARY RESIGNED

View Document

27/10/9227 October 1992 Incorporation

View Document

27/10/9227 October 1992 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