LOOP PROMOTIONS LTD

Company Documents

DateDescription
24/04/1224 April 2012 STRUCK OFF AND DISSOLVED

View Document

12/01/1212 January 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

28/06/1128 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

08/12/108 December 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BRETT / 29/05/2010

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER JANE FISHER / 29/05/2010

View Document

08/12/108 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS HEATHER JANE FISHER / 29/05/2010

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRETT

View Document

09/11/109 November 2010 DISS40 (DISS40(SOAD))

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

03/06/103 June 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/09

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

07/09/097 September 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

26/08/0926 August 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/08

View Document

07/04/097 April 2009 DISS40 (DISS40(SOAD))

View Document

07/04/097 April 2009 FIRST GAZETTE

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

07/09/077 September 2007 RETURN MADE UP TO 29/05/07; NO CHANGE OF MEMBERS

View Document

16/08/0716 August 2007 REGISTERED OFFICE CHANGED ON 16/08/07 FROM: G OFFICE CHANGED 16/08/07 THE BARN THE MANOR HOUSE GRAVEL LANE CHIGWELL ESSEX IG7 6DQ

View Document

16/08/0716 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0713 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 DIRECTOR RESIGNED

View Document

27/02/0427 February 2004 REGISTERED OFFICE CHANGED ON 27/02/04 FROM: G OFFICE CHANGED 27/02/04 CHARLES HOUSE 359 EASTERN AVENUE GANTS HILL ILFORD ESSEX IG2 6NE

View Document

15/06/0315 June 2003 REGISTERED OFFICE CHANGED ON 15/06/03 FROM: G OFFICE CHANGED 15/06/03 191B PRINCES ROAD BUCKHURST HILL IG9 5DJ

View Document

29/05/0329 May 2003 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