A-CLASS LOCKSMITHS LIMITED

Company Documents

DateDescription
18/02/1418 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/11/135 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/10/1328 October 2013 APPLICATION FOR STRIKING-OFF

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

14/05/1314 May 2013 REGISTERED OFFICE CHANGED ON 14/05/2013 FROM
UNIT 113 CARIOCCA BUSINESS PARK
2 SAWLEY ROAD
MANCHESTER
M40 8BB
UNITED KINGDOM

View Document

25/12/1225 December 2012 DISS40 (DISS40(SOAD))

View Document

22/12/1222 December 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

10/03/1210 March 2012 DISS40 (DISS40(SOAD))

View Document

09/03/129 March 2012 Annual return made up to 10 November 2011 with full list of shareholders

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

18/08/1118 August 2011 REGISTERED OFFICE CHANGED ON 18/08/2011 FROM
4 FURNIVAL AVENUE
SLOUGH
BERKSHIRE
SL2 1DW

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAMION DOUGLAS / 01/01/2010

View Document

13/01/1113 January 2011 Annual return made up to 10 November 2010 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

26/03/1026 March 2010 Annual return made up to 10 November 2008 with full list of shareholders

View Document

26/03/1026 March 2010 Annual return made up to 10 November 2009 with full list of shareholders

View Document

23/03/1023 March 2010 RES02

View Document

22/03/1022 March 2010 ORDER OF COURT - RESTORATION

View Document

08/09/098 September 2009 STRUCK OFF AND DISSOLVED

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

22/10/0822 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAMION DOUGLAS / 19/09/2008

View Document

22/10/0822 October 2008 SECRETARY APPOINTED DAMION SEBASTIAN DOUGLAS

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED SECRETARY MERCOLA DOUGLAS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

22/10/0822 October 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 REGISTERED OFFICE CHANGED ON 11/04/2008 FROM, 2ND FLOOR, 145-157 ST.JOHN STREET, LONDON, EC1V 4PY

View Document

10/11/0610 November 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company