LOFT INDUSTRIES LIMITED

05152305
P O BOX 3104 TRUSLOE FARMHOUSE AVEBURY TRUSLOE MARLBOROUGH WILTSHIRE SN8 1WN SN8 1WN

Documents

Documents
Date Category Description Pages
10 Aug 2013 gazette Gazette Dissolved Liquidation 1 Buy now
08 Jun 2013 mortgage Statement of release/cease from a charge 5 Buy now
10 May 2013 insolvency Liquidation Compulsory Completion 1 Buy now
25 Mar 2013 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
25 Mar 2013 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
25 Mar 2013 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
25 Mar 2013 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
25 Mar 2013 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
25 Mar 2013 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
25 Mar 2013 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
22 Jan 2010 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 3 Buy now
15 Jan 2010 insolvency Liquidation Compulsory Winding Up Order 1 Buy now
14 Aug 2009 insolvency Notice of appointment of receiver or manager 5 Buy now
04 Aug 2009 gazette Gazette Notice Compulsory 1 Buy now
19 Aug 2008 officers Secretary appointed timothy james buxton 2 Buy now
19 Aug 2008 officers Appointment Terminated Director timothy buxton 1 Buy now
19 Aug 2008 officers Appointment Terminated Secretary alexander shaw 1 Buy now
14 Jul 2008 annual-return Return made up to 14/06/08; full list of members 5 Buy now
11 Jul 2008 officers Director and Secretary's Change of Particulars / alexander shaw / 14/06/2008 / HouseName/Number was: , now: 4; Street was: the hall, now: binfield park; Area was: binfield park, now: 1 Buy now
30 Apr 2008 accounts Annual Accounts 6 Buy now
09 Aug 2007 annual-return Return made up to 14/06/07; no change of members 7 Buy now
11 May 2007 accounts Annual Accounts 6 Buy now
09 Aug 2006 address Registered office changed on 09/08/06 from: c/o clarke willmott 1 georges square bath street bristol BS1 6BA 1 Buy now
25 Jul 2006 officers Director resigned 1 Buy now
10 Jul 2006 annual-return Return made up to 14/06/06; full list of members 7 Buy now
21 Apr 2006 accounts Annual Accounts 6 Buy now
22 Mar 2006 mortgage Particulars of mortgage/charge 4 Buy now
17 Feb 2006 officers New director appointed 2 Buy now
13 Sep 2005 change-of-name Certificate Change Of Name Company 2 Buy now
23 Aug 2005 capital Ad 14/06/04--------- £ si 99@1 2 Buy now
23 Aug 2005 annual-return Return made up to 14/06/05; full list of members 7 Buy now
14 Jul 2004 officers New secretary appointed 2 Buy now
14 Jul 2004 officers New director appointed 2 Buy now
14 Jul 2004 officers New director appointed 2 Buy now
09 Jul 2004 officers Director resigned 1 Buy now
09 Jul 2004 officers Secretary resigned 1 Buy now
23 Jun 2004 incorporation Memorandum Articles 14 Buy now
21 Jun 2004 change-of-name Certificate Change Of Name Company 2 Buy now
14 Jun 2004 incorporation Incorporation Company 17 Buy now