LOAN MANAGEMENT SERVICES LIMITED: Filings

  • Overview

    Company NameLOAN MANAGEMENT SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04571036
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for LOAN MANAGEMENT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Lorraine Theresa O'toole as a director on Jul 10, 2015

    1 pagesTM01

    Total exemption small company accounts made up to Oct 31, 2014

    4 pagesAA

    Appointment of Mr Christopher David Williams as a director on Mar 11, 2015

    2 pagesAP01

    Annual return made up to Oct 23, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 19, 2014

    Statement of capital on Nov 19, 2014

    • Capital: GBP 2
    SH01

    Appointment of Ms Debbie Hall as a director on Sep 11, 2014

    2 pagesAP01

    Total exemption small company accounts made up to Oct 31, 2013

    4 pagesAA

    Annual return made up to Oct 23, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 11, 2013

    Statement of capital on Dec 11, 2013

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Oct 31, 2012

    4 pagesAA

    Annual return made up to Oct 23, 2012 with full list of shareholders

    3 pagesAR01

    Registered office address changed from * C/O Moneyplus Group Limited Lawson House 22 - 26 Stockport Road Altrincham Cheshire WA15 8EX United Kingdom* on Sep 24, 2012

    1 pagesAD01

    Total exemption small company accounts made up to Oct 31, 2011

    5 pagesAA

    Previous accounting period extended from Aug 31, 2011 to Oct 31, 2011

    2 pagesAA01

    Annual return made up to Oct 23, 2011 with full list of shareholders

    3 pagesAR01

    Appointment of Miss Lorraine O'toole as a director

    2 pagesAP01

    Appointment of Mr Christopher Anthony Davis as a director

    2 pagesAP01

    Registered office address changed from * Castle House - 2Nd Floor 63 - 69 Cardiff Road Glan-Y-Llyn, Taffs Well Cardiff Cardiff CF15 7RD United Kingdom* on Oct 25, 2011

    1 pagesAD01

    Termination of appointment of John Lugsdin as a director

    1 pagesTM01

    Termination of appointment of Colin Davies as a director

    1 pagesTM01

    Termination of appointment of John Lugsdin as a secretary

    1 pagesTM02

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 16/09/2011
    RES13

    legacy

    16 pagesMG01

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0