LOAN AND FINANCE LIMITED

03849308
82 KING STREET MANCHESTER M2 4WQ

Documents

Documents
Date Category Description Pages
28 Jan 2014 gazette Gazette Dissolved Voluntary 1 Buy now
15 Oct 2013 gazette Gazette Notice Voluntary 1 Buy now
02 Oct 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
01 Oct 2012 annual-return Annual Return 3 Buy now
26 Sep 2012 accounts Annual Accounts 5 Buy now
04 Oct 2011 annual-return Annual Return 3 Buy now
04 Oct 2011 officers Change of particulars for director (Mr Stephen Joseph Wright) 2 Buy now
30 Sep 2011 accounts Annual Accounts 5 Buy now
01 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Oct 2010 annual-return Annual Return 12 Buy now
24 Sep 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 May 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
14 Dec 2009 officers Termination of appointment of director (Jaqueline Brennan) 2 Buy now
13 Nov 2009 annual-return Annual Return 4 Buy now
03 Nov 2009 accounts Annual Accounts 6 Buy now
26 Oct 2009 accounts Change Account Reference Date Company Previous Shortened 2 Buy now
13 Oct 2009 officers Appointment of director (Jaqueline Marie Brennan) 3 Buy now
09 Oct 2009 officers Appointment of director (Mr Stephen Joseph Wright) 3 Buy now
09 Oct 2009 officers Termination of appointment of director (Terence O'neill) 2 Buy now
09 Oct 2009 officers Termination of appointment of secretary (Paul Nicholson) 1 Buy now
05 Feb 2009 accounts Annual Accounts 5 Buy now
28 Oct 2008 annual-return Return made up to 28/09/08; full list of members 6 Buy now
29 Jul 2008 accounts Annual Accounts 5 Buy now
29 Nov 2007 annual-return Return made up to 28/09/07; no change of members 6 Buy now
07 Feb 2007 accounts Annual Accounts 5 Buy now
15 Nov 2006 annual-return Return made up to 28/09/06; full list of members 6 Buy now
05 Dec 2005 annual-return Return made up to 28/09/05; full list of members 5 Buy now
30 Nov 2005 accounts Annual Accounts 5 Buy now
30 Nov 2005 officers Director's particulars changed 1 Buy now
30 Nov 2005 officers Secretary's particulars changed 1 Buy now
30 Nov 2005 address Registered office changed on 30/11/05 from: bromley house woodford road, bramhall stockport cheshire SK7 1JN 1 Buy now
11 Dec 2004 accounts Annual Accounts 5 Buy now
18 Oct 2004 annual-return Return made up to 28/09/04; full list of members 5 Buy now
19 May 2004 officers New secretary appointed 2 Buy now
19 May 2004 officers Director resigned 1 Buy now
19 May 2004 officers Secretary resigned 1 Buy now
19 May 2004 capital Ad 01/01/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
21 Oct 2003 accounts Annual Accounts 5 Buy now
20 Oct 2003 officers Director's particulars changed 1 Buy now
20 Oct 2003 annual-return Return made up to 28/09/03; full list of members 5 Buy now
29 Apr 2003 accounts Annual Accounts 5 Buy now
02 Oct 2002 annual-return Return made up to 28/09/02; full list of members 7 Buy now
06 Jul 2002 accounts Annual Accounts 4 Buy now
09 Oct 2001 annual-return Return made up to 28/09/01; full list of members 6 Buy now
29 Jun 2001 accounts Annual Accounts 4 Buy now
28 Sep 2000 annual-return Return made up to 28/09/00; full list of members 6 Buy now
11 Oct 1999 officers New director appointed 2 Buy now
08 Oct 1999 address Registered office changed on 08/10/99 from: 16 churchill way cardiff south glamorgan CF10 2DX 1 Buy now
08 Oct 1999 officers New secretary appointed;new director appointed 2 Buy now
08 Oct 1999 officers Secretary resigned 1 Buy now
08 Oct 1999 officers Director resigned 1 Buy now
28 Sep 1999 incorporation Incorporation Company 14 Buy now