RETAIL LOOP LIMITED

Company Documents

DateDescription
26/02/1326 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/11/1213 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/11/126 November 2012 APPLICATION FOR STRIKING-OFF

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

12/03/1212 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS DONIA KNOTT / 12/03/2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

21/02/1221 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

19/12/1119 December 2011 SECRETARY APPOINTED MRS DONIA KNOTT

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED MR ANDREW ROY SEAN KNOTT

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SIMPSON

View Document

21/07/1121 July 2011 REGISTERED OFFICE CHANGED ON 21/07/2011 FROM 15 HOLTERS MILL THE SPIRES CANTERBURY KENT CT2 8SP ENGLAND

View Document

16/02/1116 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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