LOOP CONCEPTS LIMITED

Company Documents

DateDescription
04/06/134 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/04/1327 April 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

19/02/1319 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/02/137 February 2013 APPLICATION FOR STRIKING-OFF

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

18/05/1218 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

08/11/118 November 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

01/06/111 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DRUMMOND STEELE / 14/03/2011

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/06/102 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/01/103 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY STEELE

View Document

03/01/103 January 2010 APPOINTMENT TERMINATED, SECRETARY CATHERINE STEELE

View Document

27/07/0927 July 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/10/0827 October 2008 SECRETARY APPOINTED CATHERINE JANE STEELE

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED SECRETARY HELEN TINKER

View Document

06/10/086 October 2008 RETURN MADE UP TO 14/05/08; NO CHANGE OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS

View Document

12/09/0712 September 2007 ￯﾿ᄑ NC 1000/5000
21/02/0

View Document

12/09/0712 September 2007 NC INC ALREADY ADJUSTED
21/02/07

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005

View Document

13/04/0513 April 2005 REGISTERED OFFICE CHANGED ON 13/04/05 FROM:
10 CROMWELL PLACE
SOUTH KENSINGTON
SW7 2JN

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 NEW SECRETARY APPOINTED

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 SECRETARY RESIGNED

View Document

21/05/0421 May 2004 DIRECTOR RESIGNED

View Document

14/05/0414 May 2004 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