Loetop Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 4, 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
STOCKPORT CORRUGATED CONTAINERS LIMITED
Company type
Private Limited Company , Dissolved
Company Number
02710600
Record last updated
Wednesday, April 8, 2015 5:54:27 PM UTC
Official Address
Burley House 12 Clarendon Road Leeds Yorkshire Ls29nf Hyde Park And Woodhouse
There are 254 companies registered at this street
Locality
Hyde Park And Woodhouse
Region
England
Postal Code
LS29NF
Sector
Other sporting activities
Visits
LOETOP LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2020-2 2022-12 2024-9 2025-1 2025-3 0 1 2
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Mar 28, 2009
Second notification of strike-off action in london gazette
Registry
Dec 28, 2008
Return of final meeting in a members' voluntary winding-up
Registry
Dec 28, 2008
Liquidator's progress report
Registry
May 16, 2008
Liquidator's progress report 2710...
Registry
Nov 13, 2007
Liquidator's progress report
Registry
Dec 5, 2006
Ordinary resolution in members' voluntary liquidation
Registry
Nov 17, 2006
Change in situation or address of registered office
Registry
Nov 13, 2006
Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry
Nov 13, 2006
Notice of appointment of liquidator in a voluntary winding up
Registry
May 31, 2006
Annual return
Financials
Apr 25, 2006
Annual accounts
Registry
Oct 25, 2005
Annual return
Registry
Sep 13, 2005
Notice of change of directors or secretaries or in their particulars
Registry
Sep 13, 2005
Notice of change of directors or secretaries or in their particulars 2710...
Registry
Sep 13, 2005
Notice of change of directors or secretaries or in their particulars
Financials
Jan 18, 2005
Annual accounts
Registry
May 28, 2004
Annual return
Financials
Apr 2, 2004
Annual accounts
Financials
Dec 24, 2003
Annual accounts 2710...
Registry
May 23, 2003
Annual return
Financials
Sep 17, 2002
Annual accounts
Registry
Sep 6, 2002
Annual return
Registry
May 8, 2001
Annual return 2710...
Financials
May 2, 2001
Annual accounts
Registry
Apr 10, 2001
Change in situation or address of registered office
Registry
May 3, 2000
Annual return
Financials
May 2, 2000
Annual accounts
Registry
Dec 15, 1999
Change in situation or address of registered office
Registry
Jul 6, 1999
Annual return
Financials
May 6, 1999
Annual accounts
Registry
Oct 26, 1998
Annual return
Financials
May 6, 1998
Annual accounts
Registry
Jul 18, 1997
Particulars of a mortgage or charge
Registry
May 13, 1997
Annual return
Registry
May 2, 1997
Company name change
Registry
May 1, 1997
Change of name certificate
Financials
Nov 15, 1996
Annual accounts
Registry
May 9, 1996
Annual return
Financials
May 6, 1996
Annual accounts
Registry
Jun 26, 1995
Annual return
Financials
Apr 4, 1995
Annual accounts
Registry
Jun 23, 1994
Annual return
Financials
Mar 14, 1994
Annual accounts
Registry
Dec 15, 1993
Elective resolution
Registry
Aug 30, 1993
Annual return
Registry
Aug 30, 1993
Registered office changed
Registry
Nov 9, 1992
Particulars of a mortgage or charge
Registry
Jun 24, 1992
Director resigned, new director appointed
Registry
Jun 19, 1992
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Jun 19, 1992
Notice of accounting reference date
Registry
Apr 29, 1992
Four appointments: a woman, 2 companies and a man,: a woman, 2 companies and a man