UP 4 LOUD LONDON LTD

Company Documents

DateDescription
22/07/1122 July 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

22/07/1122 July 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

22/07/1122 July 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008760

View Document

02/02/112 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/07/1016 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID SNELLING / 07/07/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH LOUISE WILLIAMS / 07/07/2010

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 CURREXT FROM 31/07/2009 TO 31/12/2009

View Document

04/06/094 June 2009 SECRETARY APPOINTED MS SARAH LOUISE WILLIAMS

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED SECRETARY SARAH WILLIAMS

View Document

21/11/0821 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/10/0820 October 2008 SECRETARY APPOINTED MS SARAH LOUISE WILLIAMS

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED MS SARAH LOUISE WILLIAMS

View Document

07/07/087 July 2008 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