Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Lorem LTD, United Kingdom

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 9, 1995)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

LOREM REPROGRAPHICS LIMITED
LOREM LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 02759278
Record last updated Wednesday, April 5, 2017 6:41:13 AM UTC
Official Address Turnpike House Alcester Heath Warwickshire B495jg
There are 3 companies registered at this street
Locality Alcester
Region England
Postal Code B495JG
Sector Printing not elsewhere classified

Charts

Visits

LOREM LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-102024-112025-20123
Document Type Publication date Download link
Registry Apr 6, 2016 Appointment of a woman Appointment of a woman
Registry Apr 10, 2012 Two appointments: a woman and a man,: a woman and a man Two appointments: a woman and a man,: a woman and a man
Registry Nov 15, 2011 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Aug 15, 2011 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Jul 1, 2011 Liquidator's progress report Liquidator's progress report
Registry Apr 30, 2010 Change of registered office address Change of registered office address
Registry Apr 27, 2010 Statement of company's affairs Statement of company's affairs
Registry Apr 27, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Apr 27, 2010 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Jan 11, 2010 Annual return Annual return
Registry Jan 10, 2010 Resignation of one Director Resignation of one Director
Registry Jan 9, 2010 Change of particulars for director Change of particulars for director
Registry Jan 9, 2010 Change of particulars for director 2759... Change of particulars for director 2759...
Registry Nov 16, 2009 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Nov 16, 2009 Resignation of one Director Resignation of one Director
Registry Jul 15, 2009 Resignation of a director Resignation of a director
Registry Jun 30, 2009 Resignation of one Reprographic Printer and one Director (a man) Resignation of one Reprographic Printer and one Director (a man)
Financials May 6, 2009 Annual accounts Annual accounts
Registry Dec 17, 2008 Annual return Annual return
Registry Jul 2, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Jul 2, 2008 Appointment of a man as Director 2759... Appointment of a man as Director 2759...
Financials Jul 2, 2008 Annual accounts Annual accounts
Registry Jun 27, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Nov 23, 2007 Annual return Annual return
Financials Jul 23, 2007 Annual accounts Annual accounts
Registry Jul 23, 2007 Appointment of a director Appointment of a director
Registry Feb 26, 2007 Annual return Annual return
Registry Feb 26, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 1, 2006 Appointment of a man as Director and Printer Appointment of a man as Director and Printer
Financials Apr 6, 2006 Annual accounts Annual accounts
Registry Dec 1, 2005 Annual return Annual return
Financials Apr 14, 2005 Annual accounts Annual accounts
Registry Dec 9, 2004 Annual return Annual return
Financials Apr 7, 2004 Annual accounts Annual accounts
Registry Dec 1, 2003 Annual return Annual return
Financials Jan 3, 2003 Annual accounts Annual accounts
Registry Dec 12, 2002 Annual return Annual return
Registry Apr 22, 2002 Change in situation or address of registered office Change in situation or address of registered office
Financials Mar 27, 2002 Annual accounts Annual accounts
Registry Nov 30, 2001 Annual return Annual return
Financials May 11, 2001 Annual accounts Annual accounts
Registry Oct 25, 2000 Annual return Annual return
Registry Apr 26, 2000 Company name change Company name change
Registry Apr 25, 2000 Change of name certificate Change of name certificate
Registry Mar 29, 2000 Resignation of a director Resignation of a director
Financials Mar 29, 2000 Annual accounts Annual accounts
Registry Mar 20, 2000 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Nov 26, 1999 Annual return Annual return
Financials Mar 19, 1999 Annual accounts Annual accounts
Registry Nov 27, 1998 Annual return Annual return
Registry Nov 17, 1998 Appointment of a director Appointment of a director
Registry Oct 1, 1998 Appointment of a man as Director Appointment of a man as Director
Financials Feb 3, 1998 Annual accounts Annual accounts
Registry Dec 18, 1997 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 27, 1997 Annual return Annual return
Financials Dec 18, 1996 Annual accounts Annual accounts
Registry Dec 11, 1996 Annual return Annual return
Registry Nov 21, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 19, 1996 Annual accounts Annual accounts
Registry Dec 14, 1995 Annual return Annual return
Registry Apr 30, 1995 Alter mem and arts Alter mem and arts
Financials Mar 9, 1995 Annual accounts Annual accounts
Registry Oct 18, 1994 Registered office changed Registered office changed
Registry Oct 18, 1994 Annual return Annual return
Registry Jan 18, 1994 Director resigned, new director appointed Director resigned, new director appointed
Financials Jan 18, 1994 Annual accounts Annual accounts
Registry Jan 18, 1994 Annual return Annual return
Registry Jan 4, 1994 Resignation of a woman Resignation of a woman
Registry Sep 30, 1993 Appointment of a man as Director and Reprographic Printers Appointment of a man as Director and Reprographic Printers
Registry Aug 26, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 26, 1993 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 2, 1993 Appointment of a man as Director and Reprographic Printer Appointment of a man as Director and Reprographic Printer
Registry Jul 2, 1993 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Feb 15, 1993 Notice of accounting reference date Notice of accounting reference date
Registry Nov 4, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 27, 1992 Three appointments: a person and 2 women Three appointments: a person and 2 women
Registry Oct 27, 1992 Resignation of one Nominee Secretary Resignation of one Nominee Secretary

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)