LOYALCROFT LTD

04172830
4 WARNER HOUSE HARROVIAN BUSINES BESSBOROUGH ROAD HARROW MIDDLESEX HA1 3EX HA1 3EX

Documents

Documents
Date Category Description Pages
06 Mar 2012 gazette Gazette Dissolved Voluntary 1 Buy now
22 Nov 2011 gazette Gazette Notice Voluntary 1 Buy now
08 Nov 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Mar 2011 annual-return Annual Return 5 Buy now
27 Nov 2010 accounts Annual Accounts 5 Buy now
11 Mar 2010 annual-return Annual Return 5 Buy now
11 Mar 2010 officers Change of particulars for director (Mr Mahendra Vithaldas Ganatra) 2 Buy now
29 Aug 2009 accounts Annual Accounts 3 Buy now
20 Apr 2009 annual-return Return made up to 05/03/09; full list of members 4 Buy now
12 Sep 2008 accounts Annual Accounts 3 Buy now
06 Mar 2008 annual-return Return made up to 05/03/08; full list of members 4 Buy now
25 Feb 2008 address Registered office changed on 25/02/2008 from 106 green lane thornton heath surrey CR7 8BH 1 Buy now
01 Dec 2007 accounts Annual Accounts 3 Buy now
20 Mar 2007 annual-return Return made up to 05/03/07; full list of members 3 Buy now
27 Sep 2006 accounts Annual Accounts 3 Buy now
20 Sep 2006 address Registered office changed on 20/09/06 from: unit 4 warner house harrovian bus village bessborough rd harrow HA1 3EX 1 Buy now
29 Mar 2006 annual-return Return made up to 05/03/06; full list of members 8 Buy now
23 Sep 2005 accounts Annual Accounts 3 Buy now
09 Mar 2005 annual-return Return made up to 05/03/05; full list of members 8 Buy now
20 Jan 2005 accounts Annual Accounts 6 Buy now
26 Feb 2004 annual-return Return made up to 05/03/04; full list of members 7 Buy now
07 Nov 2003 accounts Annual Accounts 4 Buy now
06 Mar 2003 annual-return Return made up to 05/03/03; full list of members 7 Buy now
20 Feb 2003 accounts Annual Accounts 7 Buy now
24 Jun 2002 annual-return Return made up to 05/03/02; full list of members 6 Buy now
31 May 2002 capital Ad 23/05/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
30 May 2002 mortgage Particulars of mortgage/charge 3 Buy now
23 May 2002 mortgage Particulars of mortgage/charge 5 Buy now
10 Apr 2002 officers New secretary appointed;new director appointed 2 Buy now
10 Apr 2002 officers New director appointed 2 Buy now
23 Jul 2001 address Registered office changed on 23/07/01 from: 39A leicester road salford lancashire M7 4AS 1 Buy now
23 Jul 2001 officers Secretary resigned 1 Buy now
23 Jul 2001 officers Director resigned 1 Buy now
05 Mar 2001 incorporation Incorporation Company 12 Buy now