- Company Overview for LOANS & MORE LIMITED (NI055004)
- Filing history for LOANS & MORE LIMITED (NI055004)
- People for LOANS & MORE LIMITED (NI055004)
- More for LOANS & MORE LIMITED (NI055004)
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) |
---|---|---|---|
19 Dec 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
26 Jun 2013 | AR01 |
Annual return made up to 3 May 2013 with full list of shareholders
Statement of capital on 2013-06-26
|
|
12 Feb 2013 | AR01 | Annual return made up to 3 May 2012 with full list of shareholders | |
01 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
12 Oct 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
16 Jun 2011 | AR01 | Annual return made up to 3 May 2011 with full list of shareholders | |
01 Apr 2011 | CERTNM |
Company name changed tobermore crescent LIMITED\certificate issued on 01/04/11
|
|
01 Apr 2011 | CONNOT | Change of name notice | |
28 Jan 2011 | CERTNM |
Company name changed loans & more LIMITED\certificate issued on 28/01/11
|
|
28 Jan 2011 | CONNOT | Change of name notice | |
29 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
27 May 2010 | AR01 | Annual return made up to 3 May 2010 with full list of shareholders | |
27 May 2010 | CH01 | Director's details changed for Fearghal Mallon on 3 May 2010 | |
27 May 2010 | CH03 | Secretary's details changed for Fearghal Mallon on 3 May 2010 | |
27 May 2010 | CH01 | Director's details changed for Jeremy Colin Cruiks on 3 May 2010 | |
24 May 2010 | AD01 | Registered office address changed from 136 Lisburn Road Belfast BT9 6AJ Northern Ireland on 24 May 2010 | |
24 May 2010 | AD01 | Registered office address changed from 138 Lisburn Road Belfast BT6 8AW on 24 May 2010 | |
23 Apr 2010 | AR01 | Annual return made up to 3 May 2009 with full list of shareholders | |
20 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 1 February 2009
|
|
09 Jan 2010 | AA | Total exemption small company accounts made up to 28 February 2009 |