LOCKOUT GROUP LIMITED

Company Documents

DateDescription
13/01/1513 January 2015 STRUCK OFF AND DISSOLVED

View Document

30/09/1430 September 2014 FIRST GAZETTE

View Document

08/03/148 March 2014 DISS40 (DISS40(SOAD))

View Document

05/03/145 March 2014 Annual return made up to 11 September 2013 with full list of shareholders

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/12/1219 December 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/01/1221 January 2012 DISS40 (DISS40(SOAD))

View Document

19/01/1219 January 2012 Annual return made up to 11 September 2011 with full list of shareholders

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/01/1119 January 2011 DISS40 (DISS40(SOAD))

View Document

18/01/1118 January 2011 Annual return made up to 11 September 2010 with full list of shareholders

View Document

18/01/1118 January 2011 FIRST GAZETTE

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARIA KEMPINSKA / 01/07/2009

View Document

20/11/0920 November 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED SECRETARY ST JAMES'S SQUARE SECRETARIES LIMITED

View Document

21/03/0921 March 2009 APPOINTMENT TERMINATED DIRECTOR LIONEL MARTIN

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR JOHN DAVY

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED DIRECTOR ST JAMES'S SQUARE DIRECTORS LIMITED

View Document

20/11/0820 November 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 NC INC ALREADY ADJUSTED 02/11/07

View Document

10/12/0710 December 2007 � NC 1000/10000 02/11/

View Document

03/12/073 December 2007 REGISTERED OFFICE CHANGED ON 03/12/07 FROM: G OFFICE CHANGED 03/12/07 102 FULHAM PALACE ROAD LONDON W6 9PL

View Document

03/12/073 December 2007 NEW DIRECTOR APPOINTED

View Document

03/12/073 December 2007 NEW DIRECTOR APPOINTED

View Document

30/11/0730 November 2007 NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 COMPANY NAME CHANGED JONGLEURS MUSIC LIMITED CERTIFICATE ISSUED ON 12/11/07

View Document

11/09/0711 September 2007 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