LOXLEY VEHICLE CONSULTANTS LIMITED

Company Documents

DateDescription
04/10/114 October 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/06/1121 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/06/119 June 2011 APPLICATION FOR STRIKING-OFF

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, SECRETARY NATASHA NUGENT

View Document

23/01/1123 January 2011 SECRETARY'S CHANGE OF PARTICULARS / NATASHA CHARLOTTE NUGENT / 31/07/2010

View Document

23/01/1123 January 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

13/01/1113 January 2011 PREVSHO FROM 31/01/2011 TO 31/07/2010

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN NIGEL BOLSOVER / 01/11/2009

View Document

14/01/1014 January 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 REGISTERED OFFICE CHANGED ON 14/01/2010 FROM 50 BRAMALL LANE SHEFFIELD SOUTH YORKSHIRE S2 4QZ

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/02/0913 February 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

02/01/082 January 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

21/01/0721 January 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

08/06/068 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0522 December 2005 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 REGISTERED OFFICE CHANGED ON 08/12/05 FROM: G OFFICE CHANGED 08/12/05 ALM APPROVED 50 BRAMALL LANE SHEFFIELD SOUTH YORKSHIRE S2 4QZ

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

25/07/0525 July 2005 REGISTERED OFFICE CHANGED ON 25/07/05 FROM: G OFFICE CHANGED 25/07/05 LOXLEY MANOR LOXLEY ROAD, LOXLEY SHEFFIELD SOUTH YORKSHIRE S6 6RW

View Document

14/03/0514 March 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

27/01/0427 January 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 SECRETARY RESIGNED

View Document

31/05/0331 May 2003 NEW SECRETARY APPOINTED

View Document

17/05/0317 May 2003 DIRECTOR RESIGNED

View Document

17/05/0317 May 2003 DIRECTOR RESIGNED

View Document

06/05/036 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

20/01/0320 January 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

30/08/0230 August 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0215 January 2002 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/01/02

View Document

12/02/0112 February 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 NEW SECRETARY APPOINTED

View Document

04/01/014 January 2001 DIRECTOR RESIGNED

View Document

04/01/014 January 2001 REGISTERED OFFICE CHANGED ON 04/01/01 FROM: G OFFICE CHANGED 04/01/01 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

04/01/014 January 2001 SECRETARY RESIGNED

View Document

04/01/014 January 2001 NEW DIRECTOR APPOINTED

View Document

27/12/0027 December 2000 Incorporation

View Document

27/12/0027 December 2000 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