LOCKMASTER SECURITY SOLUTIONS LIMITED

Company Documents

DateDescription
26/06/1426 June 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/03/1426 March 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

13/01/1413 January 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/10/2013

View Document

10/01/1310 January 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/10/2012

View Document

04/11/114 November 2011 REGISTERED OFFICE CHANGED ON 04/11/2011 FROM 59 MOULSHAM STREET CHELMSFORD ESSEX CM2 0JA UNITED KINGDOM

View Document

04/11/114 November 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

04/11/114 November 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

04/11/114 November 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006327,00009592

View Document

03/09/113 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

07/09/107 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

29/05/1029 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, SECRETARY JACQUELINE SHARP

View Document

19/02/1019 February 2010 SECRETARY APPOINTED MISS EMMA VICTORIA CLARKE

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM FREDERICK CLARKE / 17/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM FREDERICK CLARKE / 17/02/2010

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/09/0911 September 2009 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE SHARP / 24/08/2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 REGISTERED OFFICE CHANGED ON 27/05/09 FROM: 13 MILL VUE ROAD CHELMSFORD ESSEX CM2 6NP UK

View Document

04/03/094 March 2009 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

30/07/0830 July 2008 REGISTERED OFFICE CHANGED ON 30/07/08 FROM: 312 WOODGRANGE DRIVE SOUTHEND ON SEA ESSEX SS1 2XR

View Document

30/07/0830 July 2008 SECRETARY'S PARTICULARS JACQUELINE SHARP

View Document

24/07/0824 July 2008 DIRECTOR'S PARTICULARS GRAHAM CLARKE

View Document

04/12/074 December 2007 SECRETARY RESIGNED

View Document

04/12/074 December 2007 NEW SECRETARY APPOINTED

View Document

04/12/074 December 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 NEW SECRETARY APPOINTED

View Document

17/07/0717 July 2007 SECRETARY RESIGNED

View Document

22/09/0622 September 2006 NEW SECRETARY APPOINTED

View Document

22/09/0622 September 2006 SECRETARY RESIGNED

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

25/08/0625 August 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