LOYALTY FUSION PLC

Company Documents

DateDescription
23/09/1423 September 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/06/1410 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/05/1428 May 2014 APPLICATION FOR STRIKING-OFF

View Document

21/05/1421 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM
FIRST FLOOR SUITE 17 SALMON FIELDS BUSINESS VILLAGE
ROYTON
OLDHAM
OL2 6HT
ENGLAND

View Document

14/01/1414 January 2014 CORPORATE DIRECTOR APPOINTED RED VALOUR LIMITED

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, SECRETARY MARTIN COWEN

View Document

14/01/1414 January 2014 SECRETARY APPOINTED MR BRIAN FRANCIS FLANNERY

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN COWEN

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MR BRIAN FRANCIS FLANNERY

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT ALLEN

View Document

03/12/133 December 2013 SECRETARY APPOINTED MR MARTIN HARRIS COWEN

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, SECRETARY THOMAS FROST

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

29/05/1329 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS FROST

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED MARTIN HARRIS COWEN

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN COWEN

View Document

30/05/1230 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

14/04/1214 April 2012 COMPANY NAME CHANGED C R P LEISURE PLC CERTIFICATE ISSUED ON 14/04/12

View Document

14/03/1214 March 2012 CHANGE OF NAME 08/03/2012

View Document

07/03/127 March 2012 CHANGE OF NAME 24/02/2012

View Document

07/03/127 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/02/1227 February 2012 REGISTERED OFFICE CHANGED ON 27/02/2012 FROM 4TH FLOOR 36 SPITAL SQUARE LONDON E1 6DY

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREEN

View Document

27/02/1227 February 2012 DIRECTOR APPOINTED MR THOMAS ANTHONY FROST

View Document

27/02/1227 February 2012 DIRECTOR APPOINTED MR MARTIN HARRIS COWEN

View Document

27/02/1227 February 2012 SECRETARY APPOINTED THOMAS ANTHONY FROST

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, SECRETARY GRAHAM MAY

View Document

09/12/119 December 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

16/11/1116 November 2011 SUB-DIVISION 17/12/10

View Document

08/10/118 October 2011 DISS40 (DISS40(SOAD))

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

20/09/1120 September 2011 FIRST GAZETTE

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, DIRECTOR JEFFREY BATEMAN

View Document

15/08/1115 August 2011 DIRECTOR APPOINTED DR MICHAEL HEWITT GREEN

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

08/06/108 June 2010 25/04/10 BULK LIST

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ROBERT BATEMAN / 02/11/2009

View Document

14/11/0914 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

27/05/0927 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR GIULIANO LOTTO

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

25/09/0825 September 2008 RETURN MADE UP TO 25/04/08; BULK LIST AVAILABLE SEPARATELY

View Document

19/08/0819 August 2008 NC INC ALREADY ADJUSTED 25/01/2008

View Document

19/08/0819 August 2008 GBP NC 4700000/102700000 25/01/08

View Document

17/07/0817 July 2008 SECRETARY APPOINTED GRAHAM PHILLIP MAY

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL COX

View Document

14/02/0814 February 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/02/0814 February 2008 CONSO 25/01/08

View Document

14/02/0814 February 2008 SUBDIVSION 25/01/08

View Document

14/02/0814 February 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

21/11/0721 November 2007 DIRECTOR RESIGNED

View Document

21/11/0721 November 2007 DIRECTOR RESIGNED

View Document

21/11/0721 November 2007 REGISTERED OFFICE CHANGED ON 21/11/07 FROM: C/O PRICE FIRMAN PRINCE CONSORT HOUSE ALBERT EMBANKMENT LONDON SE1 7TJ

View Document

06/11/076 November 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/06/074 June 2007 RETURN MADE UP TO 25/04/07; BULK LIST AVAILABLE SEPARATELY

View Document

04/06/074 June 2007 RETURN MADE UP TO 25/04/06; BULK LIST AVAILABLE SEPARATELY

View Document

27/03/0727 March 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

20/03/0720 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/078 March 2007 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/02/0728 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0631 October 2006 FIRST GAZETTE

View Document

02/08/052 August 2005 RETURN MADE UP TO 25/04/05; BULK LIST AVAILABLE SEPARATELY

View Document

26/04/0526 April 2005 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

06/05/046 May 2004 RETURN MADE UP TO 25/04/03; NO CHANGE OF MEMBERS

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

06/05/046 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

11/09/0211 September 2002 RETURN MADE UP TO 25/04/02; NO CHANGE OF MEMBERS

View Document

10/09/0210 September 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 25/04/01; BULK LIST AVAILABLE SEPARATELY

View Document

05/12/015 December 2001 REGISTERED OFFICE CHANGED ON 05/12/01 FROM: PRICE FIRMAN PRINCE CONSORT HOUSE ALBERT EMBANKMENT LONDON SE1 7TJ

View Document

17/09/0117 September 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

07/07/017 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/016 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/016 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/016 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/0021 August 2000 RETURN MADE UP TO 25/04/00; BULK LIST AVAILABLE SEPARATELY

View Document

18/07/0018 July 2000 DIRECTOR RESIGNED

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 NEW SECRETARY APPOINTED

View Document

18/07/0018 July 2000 SECRETARY RESIGNED

View Document

05/06/005 June 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

24/01/0024 January 2000 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

14/09/9914 September 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

22/06/9922 June 1999 10/06/99 ABSTRACTS AND PAYMENTS

View Document

20/05/9920 May 1999 RETURN MADE UP TO 25/04/99; NO CHANGE OF MEMBERS

View Document

10/11/9810 November 1998 FULL GROUP ACCOUNTS MADE UP TO 31/10/97

View Document

01/07/981 July 1998 RETURN MADE UP TO 25/04/98; BULK LIST AVAILABLE SEPARATELY

View Document

18/06/9818 June 1998 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

04/12/974 December 1997 FULL GROUP ACCOUNTS MADE UP TO 31/10/96

View Document

15/09/9715 September 1997 AUDITOR'S RESIGNATION

View Document

18/08/9718 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/08/9718 August 1997 NEW SECRETARY APPOINTED

View Document

18/08/9718 August 1997 DIRECTOR RESIGNED

View Document

13/08/9713 August 1997 RETURN MADE UP TO 25/04/97; BULK LIST AVAILABLE SEPARATELY

View Document

09/05/979 May 1997 REGISTERED OFFICE CHANGED ON 09/05/97 FROM: 136 KENSINGTON CHURCH STREET LONDON W8 4BH

View Document

29/10/9629 October 1996 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

29/10/9629 October 1996 AMEND OC ORIG SEPT95 FIGS WRONG

View Document

12/06/9612 June 1996 RETURN MADE UP TO 25/04/96; BULK LIST AVAILABLE SEPARATELY

View Document

02/06/962 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/10/95

View Document

26/05/9626 May 1996 NEW DIRECTOR APPOINTED

View Document

23/05/9623 May 1996 � NC 4700000/7991262 13/07/95

View Document

23/05/9623 May 1996 DIV 13/07/95

View Document

02/05/962 May 1996 DIRECTOR RESIGNED

View Document

13/03/9613 March 1996 NEW DIRECTOR APPOINTED

View Document

28/11/9528 November 1995 NEW DIRECTOR APPOINTED

View Document

09/11/959 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9528 September 1995 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

28/09/9528 September 1995 REDUCTION OF ISS CAPITAL AND MINUTE (OC) � IC 2460237/ 727308

View Document

28/09/9528 September 1995 REDUCE SHARE PREMIUM ACCOUNT

View Document

11/08/9511 August 1995 AUDITOR'S RESIGNATION

View Document

01/08/951 August 1995 ACQ SHARES/RE SHARES 13/07/95

View Document

01/08/951 August 1995 ADOPT MEM AND ARTS 13/07/95

View Document

01/08/951 August 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/07/95

View Document

01/08/951 August 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 13/07/95

View Document

01/08/951 August 1995 � NC 3141370/6432633 13/0

View Document

11/07/9511 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/10/94

View Document

29/06/9529 June 1995 LISTING OF PARTICULARS

View Document

09/06/959 June 1995 RETURN MADE UP TO 25/04/95; BULK LIST AVAILABLE SEPARATELY

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

08/11/948 November 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/09/94

View Document

08/11/948 November 1994 NC INC ALREADY ADJUSTED 26/09/94

View Document

30/09/9430 September 1994 DIRECTOR RESIGNED

View Document

30/09/9430 September 1994 DIRECTOR RESIGNED

View Document

27/09/9427 September 1994 PROSPECTUS

View Document

25/08/9425 August 1994 DIRECTOR RESIGNED

View Document

03/08/943 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/9414 July 1994 DIRECTOR RESIGNED

View Document

07/06/947 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/10/93

View Document

27/05/9427 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/05/9427 May 1994 REGISTERED OFFICE CHANGED ON 27/05/94 FROM: 48 ALBEMARLE STREET LONDON W1X 3FE

View Document

10/05/9410 May 1994 RETURN MADE UP TO 25/04/94; BULK LIST AVAILABLE SEPARATELY

View Document

10/05/9410 May 1994 DIRECTOR RESIGNED

View Document

27/04/9427 April 1994 NEW DIRECTOR APPOINTED

View Document

19/04/9419 April 1994 DIRECTOR RESIGNED

View Document

12/04/9412 April 1994 NEW DIRECTOR APPOINTED

View Document

24/03/9424 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/9424 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/9424 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/9424 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/9424 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/9424 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/9330 September 1993 FULL GROUP ACCOUNTS MADE UP TO 31/10/92

View Document

29/06/9329 June 1993 NEW DIRECTOR APPOINTED

View Document

23/06/9323 June 1993 NEW DIRECTOR APPOINTED

View Document

23/06/9323 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/9323 June 1993 REGISTERED OFFICE CHANGED ON 23/06/93 FROM: UNIT 4 NELSON TRADING ESTATE THE PATH MORDEN ROAD MERTON LONDON SW19 3BL

View Document

23/06/9323 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9324 May 1993 RETURN MADE UP TO 25/04/93; BULK LIST AVAILABLE SEPARATELY

View Document

19/03/9319 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9310 March 1993 DIRECTOR RESIGNED

View Document

04/02/934 February 1993 SHARES AGREEMENT OTC

View Document

18/12/9218 December 1992 RETURN MADE UP TO 25/04/92; FULL LIST OF MEMBERS

View Document

25/11/9225 November 1992 RECON 20/03/92

View Document

25/11/9225 November 1992 DIRECTOR RESIGNED

View Document

25/11/9225 November 1992 ACQUIS OF SHARES 20/03/92

View Document

25/11/9225 November 1992 NC INC ALREADY ADJUSTED 20/03/92

View Document

02/11/922 November 1992 NEW SECRETARY APPOINTED

View Document

28/10/9228 October 1992 NEW DIRECTOR APPOINTED

View Document

28/10/9228 October 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/10/9228 October 1992 DIRECTOR RESIGNED

View Document

28/10/9228 October 1992 DIRECTOR RESIGNED

View Document

28/10/9228 October 1992 DIRECTOR RESIGNED

View Document

08/07/928 July 1992 FULL GROUP ACCOUNTS MADE UP TO 31/10/91

View Document

25/04/9225 April 1992 REGISTERED OFFICE CHANGED ON 25/04/92 FROM: UNIT 2/3 NELSON TRADING ESTATE THE PATH MORDEN ROAD MERTON LONDON SW19 3BL

View Document

30/03/9230 March 1992 NEW DIRECTOR APPOINTED

View Document

30/03/9230 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/9230 March 1992 NEW DIRECTOR APPOINTED

View Document

26/03/9226 March 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/03/92

View Document

20/03/9220 March 1992 COMPANY NAME CHANGED P E KEMP HOLDINGS PLC CERTIFICATE ISSUED ON 20/03/92

View Document

13/12/9113 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/9128 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9126 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9116 May 1991 RETURN MADE UP TO 30/03/91; BULK LIST AVAILABLE SEPARATELY

View Document

30/01/9130 January 1991 FULL GROUP ACCOUNTS MADE UP TO 31/10/90

View Document

25/01/9125 January 1991 PROSPECTUS

View Document

10/09/9010 September 1990 NEW DIRECTOR APPOINTED

View Document

10/09/9010 September 1990 NEW DIRECTOR APPOINTED

View Document

10/09/9010 September 1990 NEW DIRECTOR APPOINTED

View Document

10/08/9010 August 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/08/90

View Document

10/08/9010 August 1990 � NC 250000/1650000 01/08/90

View Document

11/07/9011 July 1990 PROSPECTUS

View Document

28/06/9028 June 1990 FULL GROUP ACCOUNTS MADE UP TO 31/10/89

View Document

21/06/9021 June 1990 RETURN MADE UP TO 25/04/90; BULK LIST AVAILABLE SEPARATELY

View Document

27/04/9027 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/9012 April 1990 DIRECTOR RESIGNED

View Document

12/04/9012 April 1990 DIRECTOR RESIGNED

View Document

09/02/909 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/9026 January 1990 REGISTERED OFFICE CHANGED ON 26/01/90 FROM: WINCHESTER HOUSE 6TH FLOOR 259/269 OLD MARYLEBONE ROAD LONDON NW1 5RA

View Document

21/09/8921 September 1989 NEW DIRECTOR APPOINTED

View Document

20/07/8920 July 1989 REGISTERED OFFICE CHANGED ON 20/07/89 FROM: 8 BENTINCK STREET LONDON W1M 5RP

View Document

13/06/8913 June 1989 DIRECTOR RESIGNED

View Document

12/05/8912 May 1989 RETURN MADE UP TO 30/03/89; BULK LIST AVAILABLE SEPARATELY

View Document

12/05/8912 May 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

05/04/895 April 1989 LOCATION OF REGISTER OF MEMBERS

View Document

07/02/897 February 1989 RETURN OF ALLOTMENTS

View Document

28/04/8828 April 1988 FULL GROUP ACCOUNTS MADE UP TO 31/10/87

View Document

28/04/8828 April 1988 RETURN MADE UP TO 30/03/88; BULK LIST AVAILABLE SEPARATELY

View Document

16/11/8716 November 1987 WD 28/10/87 AD 07/10/87--------- PREMIUM � SI [email protected]=35000

View Document

26/10/8726 October 1987 LISTING OF PARTICULARS

View Document

15/10/8715 October 1987 DIRS POWERS 010987

View Document

15/10/8715 October 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 010987

View Document

28/09/8728 September 1987 DIRECTOR RESIGNED

View Document

20/09/8720 September 1987 DIRECTOR RESIGNED

View Document

11/08/8711 August 1987 FULL GROUP ACCOUNTS MADE UP TO 31/10/86

View Document

06/07/876 July 1987 RETURN MADE UP TO 03/04/87; FULL LIST OF MEMBERS

View Document

22/06/8722 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/8727 May 1987 COMPANY TYPE CHANGED FROM PRI TO PLC

View Document

28/03/8728 March 1987 NEW DIRECTOR APPOINTED

View Document

25/02/8725 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/8415 March 1984 CERTIFICATE OF 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