- Company Overview for LORICAS SOLUTIONS LIMITED (03708030)
- Filing history for LORICAS SOLUTIONS LIMITED (03708030)
- People for LORICAS SOLUTIONS LIMITED (03708030)
- Charges for LORICAS SOLUTIONS LIMITED (03708030)
- Insolvency for LORICAS SOLUTIONS LIMITED (03708030)
- More for LORICAS SOLUTIONS LIMITED (03708030)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 May 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Feb 2015 | AD01 | Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 11 February 2015 | |
03 Feb 2015 | 2.35B | Notice of move from Administration to Dissolution on 8 January 2015 | |
21 Jan 2015 | 2.24B | Administrator's progress report to 12 November 2014 | |
11 Jul 2014 | 2.24B | Administrator's progress report to 12 May 2014 | |
11 Jul 2014 | 2.31B | Notice of extension of period of Administration | |
24 Mar 2014 | 2.24B | Administrator's progress report to 14 January 2014 | |
03 Oct 2013 | 2.23B | Result of meeting of creditors | |
11 Sep 2013 | 2.17B | Statement of administrator's proposal | |
25 Jul 2013 | AD01 | Registered office address changed from 2 Claymere Road Leechmere East Industrial Estate Sunderland Tyne and Wear SR2 9TE England on 25 July 2013 | |
22 Jul 2013 | 2.12B | Appointment of an administrator | |
15 Feb 2013 | AR01 |
Annual return made up to 4 February 2013 with full list of shareholders
Statement of capital on 2013-02-15
|
|
11 Jul 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
08 Feb 2012 | AR01 | Annual return made up to 4 February 2012 with full list of shareholders | |
18 Oct 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
01 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
01 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
01 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
01 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
23 Jun 2011 | AD01 | Registered office address changed from 11-12 Tilley Road Crowther Industrial Estate Washington Tyne & Wear NE38 0AE on 23 June 2011 | |
07 Jun 2011 | MG01 |
Duplicate mortgage certificatecharge no:7
|
|
04 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
28 Apr 2011 | CERTNM |
Company name changed nemc design & print LIMITED\certificate issued on 28/04/11
|
|
28 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
27 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |