THE LOYAL TROOPER LIMITED

Company Documents

DateDescription
25/10/1325 October 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/07/1325 July 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

24/10/1224 October 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

22/05/1222 May 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

22/05/1222 May 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

22/05/1222 May 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009172,00009164

View Document

03/05/123 May 2012 REGISTERED OFFICE CHANGED ON 03/05/2012 FROM 34 SHEFFIELD ROAD SOUTH ANSTON SHEFFIELD YORKSHIRE S25 5DT

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

27/09/1127 September 2011 DISS40 (DISS40(SOAD))

View Document

24/09/1124 September 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK LEIVARS / 28/07/2010

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA LEIVARS / 28/07/2010

View Document

08/11/108 November 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

07/08/107 August 2010 DISS40 (DISS40(SOAD))

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

13/08/0913 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

26/08/0826 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LISA LEIVARS / 28/11/2007

View Document

26/08/0826 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LEIVARS / 28/11/2007

View Document

26/08/0826 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 REGISTERED OFFICE CHANGED ON 30/01/08 FROM: G OFFICE CHANGED 30/01/08 45 HILLCREST DRIVE, SOUTH ANSTON SHEFFIELD SOUTH YORKSHIRE S25 5FQ

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/055 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0528 July 2005 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