LOREM TECHNOLOGIES LIMITED

Company Documents

DateDescription
17/01/1917 January 2019 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00007829

View Document

02/09/182 September 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/07/2018:LIQ. CASE NO.1

View Document

16/08/1716 August 2017 REGISTERED OFFICE CHANGED ON 16/08/2017 FROM CAWLEY HOUSE 149-155 CANAL STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 7HR

View Document

14/08/1714 August 2017 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

14/08/1714 August 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/08/1714 August 2017 SPECIAL RESOLUTION TO WIND UP

View Document

08/04/178 April 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

13/01/1613 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/01/1513 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/07/1411 July 2014 REGISTERED OFFICE CHANGED ON 11/07/2014 FROM INNOVATION CENTRE WARWICK TECHNOLOGY PARK GALLOWS HILL WARWICK WARWICKSHIRE CV34 6UW

View Document

24/04/1424 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA LORRAINE NIEDERLAG / 16/04/2014

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MRS LINDA LORRAINE NIEDERLAG

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR NEIL FRANK SOUTH

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR RUPERT SYMONS

View Document

25/02/1425 February 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JONATHAN SYMONS / 01/08/2013

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JONATHAN SYMONS / 01/08/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/03/136 March 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

26/02/1326 February 2013 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM 29 WOOD STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6JG ENGLAND

View Document

14/02/1314 February 2013 15/03/12 STATEMENT OF CAPITAL GBP 7950001

View Document

13/01/1213 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information