LOOP FOBS LTD

Company Documents

DateDescription
12/02/2212 February 2022 Final Gazette dissolved following liquidation

View Document

12/02/2212 February 2022 Final Gazette dissolved following liquidation

View Document

12/11/2112 November 2021 Return of final meeting in a members' voluntary winding up

View Document

09/10/149 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/13

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM
7-8 MARKET PLACE
LONDON
W1W 8AG

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED PHILIP JOHN MORGAN

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, DIRECTOR GILLIAN DAVIES

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW SCULL

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED SHARON JANE BROWNLEY

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED DIANE ANDERTON

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW SCULL

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED RICHARD MARK WILDSMITH

View Document

18/02/1418 February 2014 SECRETARY APPOINTED SHARON JANE BROWNLEY

View Document

13/02/1413 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 028682230003

View Document

13/02/1413 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 028682230002

View Document

28/12/1328 December 2013 Annual accounts for year ending 28 Dec 2013

View Accounts

21/10/1321 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

15/07/1315 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/12

View Document

19/10/1219 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

07/09/127 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN DAVIES / 27/10/2011

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES SCULL / 27/10/2011

View Document

27/10/1127 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/11

View Document

08/10/108 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

22/09/1022 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/10

View Document

23/10/0923 October 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

29/06/0929 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/08

View Document

11/11/0811 November 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM, 6 CAVENDISH PLACE, LONDON, W1G 9NB

View Document

09/06/089 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/12/07

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

13/12/0613 December 2006 SECRETARY RESIGNED

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 REGISTERED OFFICE CHANGED ON 13/12/06 FROM: 54 CAUNCE STREET, BLACKPOOL, FY1 3LJ

View Document

13/12/0613 December 2006 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/12/06

View Document

06/12/066 December 2006 AUDITOR'S RESIGNATION

View Document

20/10/0620 October 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 DIRECTOR RESIGNED

View Document

14/09/0614 September 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

15/04/9915 April 1999 NEW SECRETARY APPOINTED

View Document

15/04/9915 April 1999 SECRETARY RESIGNED

View Document

15/04/9915 April 1999 DIRECTOR RESIGNED

View Document

15/04/9915 April 1999 NEW DIRECTOR APPOINTED

View Document

11/02/9911 February 1999 REGISTERED OFFICE CHANGED ON 11/02/99 FROM: 74 HIGH STREET, SWADLINCOTE, DERBYSHIRE, DE11 8HS

View Document

09/02/999 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/996 February 1999 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 31/07/99

View Document

28/01/9928 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

16/11/9816 November 1998 RETURN MADE UP TO 02/11/98; FULL LIST OF MEMBERS

View Document

18/08/9818 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

17/11/9717 November 1997 RETURN MADE UP TO 02/11/97; NO CHANGE OF MEMBERS

View Document

08/04/978 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

19/03/9719 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/9627 December 1996 RETURN MADE UP TO 02/11/96; NO CHANGE OF MEMBERS

View Document

18/12/9618 December 1996 SECRETARY RESIGNED

View Document

18/12/9618 December 1996 NEW SECRETARY APPOINTED

View Document

24/04/9624 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

27/12/9527 December 1995 RETURN MADE UP TO 02/11/95; FULL LIST OF MEMBERS

View Document

27/04/9527 April 1995 COMPANY NAME CHANGED KEY STRAPS LIMITED CERTIFICATE ISSUED ON 28/04/95

View Document

15/01/9515 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

15/01/9515 January 1995 EXEMPTION FROM APPOINTING AUDITORS 21/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/11/947 November 1994 SECRETARY'S PARTICULARS CHANGED

View Document

07/11/947 November 1994 RETURN MADE UP TO 02/11/94; FULL LIST OF MEMBERS

View Document

07/04/947 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

05/01/945 January 1994 NEW DIRECTOR APPOINTED

View Document

05/01/945 January 1994 NEW SECRETARY APPOINTED

View Document

14/12/9314 December 1993 SECRETARY RESIGNED

View Document

14/12/9314 December 1993 DIRECTOR RESIGNED

View Document

02/11/932 November 1993 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