- Company Overview for 063 LOAN COMPANY LIMITED (07677557)
- Filing history for 063 LOAN COMPANY LIMITED (07677557)
- People for 063 LOAN COMPANY LIMITED (07677557)
- More for 063 LOAN COMPANY LIMITED (07677557)
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) |
---|---|---|---|
09 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Nov 2013 | AR01 |
Annual return made up to 21 June 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
07 Nov 2013 | TM02 | Termination of appointment of David Gradez as a secretary | |
22 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
19 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2011 | |
20 Mar 2013 | AA01 | Current accounting period shortened from 30 June 2012 to 30 September 2011 | |
08 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Dec 2012 | AR01 | Annual return made up to 21 June 2012 with full list of shareholders | |
16 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2012 | AP01 | Appointment of David Peter Newton as a director | |
26 Jan 2012 | AP01 | Appointment of John Kenneth Lucas as a director | |
26 Jan 2012 | AP03 | Appointment of David Gradez as a secretary | |
26 Jan 2012 | TM02 | Termination of appointment of Moorbeck Properties Limited as a secretary | |
11 Jan 2012 | TM01 | Termination of appointment of John Lucas as a director | |
23 Dec 2011 | AP01 | Appointment of John Kenneth Lucas as a director | |
23 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 12 October 2011
|
|
21 Jun 2011 | NEWINC |
Incorporation
|