LORICAR PM LTD

Company Documents

DateDescription
09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM
94 NEW WALK
LEICESTER
LE1 7EA

View Document

19/05/1419 May 2014 REGISTERED OFFICE CHANGED ON 19/05/2014 FROM
60 PRIORY HEIGHTS 2A WYNFORD ROAD
LONDON
N1 9SL

View Document

16/05/1416 May 2014 STATEMENT OF AFFAIRS/4.19

View Document

16/05/1416 May 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/05/1416 May 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/05/1322 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

01/05/131 May 2013 DISS40 (DISS40(SOAD))

View Document

30/04/1330 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/04/1330 April 2013 Annual return made up to 27 April 2012 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 April 2011

View Document

29/12/1229 December 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/06/1219 June 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, SECRETARY JONATHAN TAPPER

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/09/1130 September 2011 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN TAPPER / 03/09/2011

View Document

30/09/1130 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / LAURA CARR / 30/09/2011

View Document

30/09/1130 September 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

14/09/1114 September 2011 DISS40 (DISS40(SOAD))

View Document

23/08/1123 August 2011 FIRST GAZETTE

View Document

30/04/1130 April 2011 Annual accounts for year ending 30 Apr 2011

View Accounts

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/07/106 July 2010 27/04/10 NO CHANGES

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 27/04/09; NO CHANGE OF MEMBERS

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/09/083 September 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/08 FROM: GISTERED OFFICE CHANGED ON 22/04/2008 FROM 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY

View Document

13/06/0713 June 2007 NEW SECRETARY APPOINTED

View Document

12/06/0712 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0711 June 2007 SECRETARY RESIGNED

View Document

27/04/0727 April 2007 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