LOXBROOK ENGINEERING LIMITED

Company Documents

DateDescription
23/11/1023 November 2010 STRUCK OFF AND DISSOLVED

View Document

10/08/1010 August 2010 FIRST GAZETTE

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED DIRECTOR HAZEL BUSH

View Document

16/06/0916 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/09 FROM: GISTERED OFFICE CHANGED ON 16/06/2009 FROM CHAPMANS CROFT 31 BURTON ROAD COTON IN THE ELMS SWADLINCOTE DERBYSHIRE DE12 8HJ

View Document

16/06/0916 June 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/09/0826 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/09/0826 September 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 15/04/07; NO CHANGE OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/03/0726 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/05/0615 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/05/031 May 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

11/04/0111 April 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

13/06/0013 June 2000 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/03/00

View Document

04/05/004 May 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

25/04/0025 April 2000 NEW DIRECTOR APPOINTED

View Document

17/05/9917 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

16/05/9916 May 1999 RETURN MADE UP TO 15/04/99; NO CHANGE OF MEMBERS

View Document

30/10/9830 October 1998 REGISTERED OFFICE CHANGED ON 30/10/98 FROM: G OFFICE CHANGED 30/10/98 3 CASTLE ROAD HARTSHILL NUNEATON WARWICKSHIRE CV10 0SE

View Document

14/04/9814 April 1998 RETURN MADE UP TO 15/04/98; NO CHANGE OF MEMBERS

View Document

19/01/9819 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

30/04/9730 April 1997 RETURN MADE UP TO 15/04/97; FULL LIST OF MEMBERS

View Document

14/04/9714 April 1997 ACC. REF. DATE EXTENDED FROM 30/04/97 TO 31/08/97

View Document

30/07/9630 July 1996 � NC 100/1000 11/07/96

View Document

30/07/9630 July 1996 ADOPT MEM AND ARTS 11/07/96

View Document

30/07/9630 July 1996 NC INC ALREADY ADJUSTED 11/07/96

View Document

23/07/9623 July 1996

View Document

23/07/9623 July 1996 SECRETARY RESIGNED

View Document

23/07/9623 July 1996 NEW DIRECTOR APPOINTED

View Document

23/07/9623 July 1996 NEW DIRECTOR APPOINTED

View Document

23/07/9623 July 1996 NEW SECRETARY APPOINTED

View Document

23/07/9623 July 1996 REGISTERED OFFICE CHANGED ON 23/07/96 FROM: G OFFICE CHANGED 23/07/96 TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

23/07/9623 July 1996

View Document

23/07/9623 July 1996

View Document

23/07/9623 July 1996 DIRECTOR RESIGNED

View Document

15/04/9615 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/04/9615 April 1996 Incorporation

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