LOAN MANAGEMENT SERVICES LIMITED: Filings
Overview
Company Name | LOAN MANAGEMENT SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04571036 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for LOAN MANAGEMENT SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Lorraine Theresa O'toole as a director on Jul 10, 2015 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | 4 pages | AA | ||||||||||
Appointment of Mr Christopher David Williams as a director on Mar 11, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 23, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Ms Debbie Hall as a director on Sep 11, 2014 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Oct 23, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Oct 23, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2011 | 5 pages | AA | ||||||||||
Previous accounting period extended from Aug 31, 2011 to Oct 31, 2011 | 2 pages | AA01 | ||||||||||
Annual return made up to Oct 23, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Appointment of Miss Lorraine O'toole as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Christopher Anthony Davis as a director | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of John Lugsdin as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Colin Davies as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of John Lugsdin as a secretary | 1 pages | TM02 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 16 pages | MG01 | ||||||||||
Resolutions Resolutions | 13 pages | RESOLUTIONS | ||||||||||
|
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