LOAD-LOCK HOLDINGS LIMITED

Company Documents

DateDescription
16/03/1016 March 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/12/091 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/11/0917 November 2009 APPLICATION FOR STRIKING-OFF

View Document

09/11/099 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID TRADEWELL / 06/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN ARMITAGE / 06/11/2009

View Document

10/08/0910 August 2009 PREVEXT FROM 31/10/2008 TO 30/04/2009

View Document

07/11/087 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TRADEWELL / 29/10/2008

View Document

07/11/087 November 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/10/0730 October 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 REGISTERED OFFICE CHANGED ON 13/11/06 FROM: G OFFICE CHANGED 13/11/06 NEWTON HOUSE 1A FULWITH ROAD HARROGATE HG2 8HL

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

17/01/0517 January 2005 NC INC ALREADY ADJUSTED 15/12/04

View Document

17/01/0517 January 2005 � NC 10000/50000 15/12/

View Document

23/11/0423 November 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 DIRECTOR RESIGNED

View Document

20/09/0420 September 2004 DIRECTOR RESIGNED

View Document

20/08/0420 August 2004 SHARES AGREEMENT OTC

View Document

17/05/0417 May 2004 SHARES AGREEMENT OTC

View Document

17/05/0417 May 2004 SHARES AGREEMENT OTC

View Document

26/01/0426 January 2004 COMPANY NAME CHANGED LOAD LOCK HOLDINGS LIMITED CERTIFICATE ISSUED ON 26/01/04

View Document

09/12/039 December 2003 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 DIRECTOR RESIGNED

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 NEW SECRETARY APPOINTED

View Document

18/11/0318 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/11/0318 November 2003 SECRETARY RESIGNED

View Document

28/10/0328 October 2003 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