THE LOOP CENTRE LTD

Company Documents

DateDescription
14/12/1014 December 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/08/1031 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/08/1018 August 2010 APPLICATION FOR STRIKING-OFF

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, DIRECTOR LUCKY BARING

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUCKY BARING / 01/10/2009

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, SECRETARY PHILIP STICKLAND

View Document

11/12/0911 December 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT JAMES / 01/10/2009

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

06/12/076 December 2007 RETURN MADE UP TO 07/11/07; NO CHANGE OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 REGISTERED OFFICE CHANGED ON 22/06/07 FROM: G OFFICE CHANGED 22/06/07 BITTERN ROAD SOWTON INDUSTRIAL ESTATE EXETER DEVON EX2 7LW

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

31/01/0731 January 2007 DIRECTOR RESIGNED

View Document

31/01/0731 January 2007 DIRECTOR RESIGNED

View Document

12/10/0612 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/0613 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0523 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0523 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/059 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 NEW SECRETARY APPOINTED

View Document

04/11/044 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0413 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0415 March 2004 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 SECRETARY RESIGNED

View Document

09/03/049 March 2004 AMENDED FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/02/0420 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0331 October 2003 DIRECTOR RESIGNED

View Document

15/10/0315 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0326 September 2003 DIRECTOR RESIGNED

View Document

11/09/0311 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/034 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0327 August 2003 NEW SECRETARY APPOINTED

View Document

31/07/0331 July 2003 NEW DIRECTOR APPOINTED

View Document

19/07/0319 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/05/0315 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0330 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

31/03/0331 March 2003 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 � NC 1000/64112 01/10/

View Document

17/03/0317 March 2003 NC INC ALREADY ADJUSTED 01/10/02

View Document

03/03/033 March 2003 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02

View Document

10/02/0310 February 2003 DIRECTOR RESIGNED

View Document

22/12/0222 December 2002 NEW DIRECTOR APPOINTED

View Document

22/12/0222 December 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 REGISTERED OFFICE CHANGED ON 18/12/02 FROM: G OFFICE CHANGED 18/12/02 LOOP CENTRE BITTERN ROAD SOWTON INDUSTRIAL ESTATE EXETER DEVON EX2 7NG

View Document

14/11/0214 November 2002 REGISTERED OFFICE CHANGED ON 14/11/02 FROM: G OFFICE CHANGED 14/11/02 BEDFORD HOUSE PRINCESSHAY EXETER DEVON EX1 1NQ

View Document

04/10/024 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/024 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0223 September 2002 NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 NEW DIRECTOR APPOINTED

View Document

11/09/0211 September 2002 COMPANY NAME CHANGED BRITANNIACENTRE LIMITED CERTIFICATE ISSUED ON 11/09/02

View Document

20/08/0220 August 2002 SECRETARY RESIGNED

View Document

20/08/0220 August 2002 NEW SECRETARY APPOINTED

View Document

20/08/0220 August 2002 DIRECTOR RESIGNED

View Document

20/08/0220 August 2002 REGISTERED OFFICE CHANGED ON 20/08/02 FROM: G OFFICE CHANGED 20/08/02 229 NETHER STREET LONDON N3 1NT

View Document

07/11/017 November 2001 Incorporation

View Document

07/11/017 November 2001 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