- Company Overview for THELOANCENTRE LIMITED (05751275)
- Filing history for THELOANCENTRE LIMITED (05751275)
- People for THELOANCENTRE LIMITED (05751275)
- More for THELOANCENTRE LIMITED (05751275)
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) |
---|---|---|---|
11 Jan 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Sep 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Sep 2010 | DS01 | Application to strike the company off the register | |
31 Mar 2010 | AR01 |
Annual return made up to 22 March 2010 with full list of shareholders
Statement of capital on 2010-03-31
|
|
31 Mar 2010 | CH01 | Director's details changed for David Michael Richards on 21 March 2010 | |
10 Mar 2010 | TM02 | Termination of appointment of Margot Mills as a secretary | |
21 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
03 Jun 2009 | 363a | Return made up to 22/03/09; full list of members | |
28 Jan 2009 | AA | Accounts made up to 31 March 2008 | |
21 Apr 2008 | 363a | Return made up to 22/03/08; full list of members | |
21 Apr 2008 | 288c | Secretary's Change of Particulars / margot mills / 30/03/2008 / HouseName/Number was: , now: 45; Street was: 1 stone cottage, now: long meadow; Area was: guilsfield, now: abermule; Post Town was: welshpool, now: montgomery; Post Code was: SY21 9NS, now: SY15 6JS; Country was: , now: united kingdom | |
28 Jan 2008 | AA | Accounts made up to 31 March 2007 | |
16 Apr 2007 | 363a | Return made up to 22/03/07; full list of members | |
16 Apr 2007 | 288c | Director's particulars changed | |
22 Mar 2006 | 288b | Secretary resigned | |
22 Mar 2006 | NEWINC | Incorporation |