LOOP COMPUTER REUSE C.I.C.

Company Documents

DateDescription
09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ABRAHAMS

View Document

20/01/1520 January 2015 30/11/13 TOTAL EXEMPTION FULL

View Document

21/11/1421 November 2014 03/11/14 NO MEMBER LIST

View Document

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM
EAST MALLING ENTERPRISE CENTRE ROOM 8, MANWARING HOUSE
NEW ROAD
EAST MALLING
KENT
ME19 6BJ

View Document

09/12/139 December 2013 03/11/13 NO MEMBER LIST

View Document

09/09/139 September 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

04/01/134 January 2013 30/11/11 TOTAL EXEMPTION FULL

View Document

11/12/1211 December 2012 03/11/12 NO MEMBER LIST

View Document

21/11/1121 November 2011 03/11/11 NO MEMBER LIST

View Document

10/08/1110 August 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

08/11/108 November 2010 03/11/10 NO MEMBER LIST

View Document

21/04/1021 April 2010 COMPANY NAME CHANGED LOOP COMPUTER REUSE LTD CERTIFICATE ISSUED ON 21/04/10

View Document

21/04/1021 April 2010 CONVERSION TO A CIC

View Document

21/04/1021 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/04/1021 April 2010 CHANGE OF NAME 11/03/2010

View Document

03/11/093 November 2009 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