LOOP SALES (UK) LIMITED

Company Documents

DateDescription
03/10/173 October 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/07/1718 July 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/07/175 July 2017 APPLICATION FOR STRIKING-OFF

View Document

17/06/1717 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

30/11/1630 November 2016 CURREXT FROM 30/09/2016 TO 31/12/2016

View Document

01/06/161 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/05/1526 May 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

19/04/1519 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/06/149 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/05/1330 May 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/05/1230 May 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/06/1110 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

25/05/1125 May 2011 REGISTERED OFFICE CHANGED ON 25/05/2011 FROM SUITE 1 OLD BANK BUILDINGS BELLSTONE SHREWSBURY SHROPSHIRE S41 1HU

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESTER BUFFHAM / 28/05/2010

View Document

12/08/1012 August 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/01/1020 January 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

04/01/104 January 2010 SECRETARY APPOINTED ANITA JOANNE HUNTER

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR TOBIN ASPINALL

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, SECRETARY TOBIN ASPINALL

View Document

10/11/0910 November 2009 PREVEXT FROM 31/05/2009 TO 30/09/2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

08/07/088 July 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

14/08/0714 August 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/066 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

07/03/067 March 2006 REGISTERED OFFICE CHANGED ON 07/03/06 FROM: OFFICE NO 5 ST MARYS COURT SHREWSBURY SHROPSHIRE SY1 1ER

View Document

29/06/0529 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 29/06/05

View Document

10/03/0510 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0426 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

07/08/037 August 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 DIRECTOR RESIGNED

View Document

29/06/0229 June 2002 SECRETARY RESIGNED

View Document

29/06/0229 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/0229 June 2002 NEW DIRECTOR APPOINTED

View Document

07/06/027 June 2002 REGISTERED OFFICE CHANGED ON 07/06/02 FROM: C/O DAVIES COMPANY STEELERS SERV LTD 1-3 COLLEGE HILL, LONDON EC4R 2RA

View Document

07/06/027 June 2002 DIRECTOR RESIGNED

View Document

07/06/027 June 2002 SECRETARY RESIGNED

View Document

07/06/027 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/06/027 June 2002 NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information