MICROLOCK HOLDINGS LIMITED

Company Documents

DateDescription
04/06/134 June 2013 STRUCK OFF AND DISSOLVED

View Document

04/04/134 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/02/1319 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM 15 PARKER DRIVE LEICESTER LEICESTERSHIRE LE4 0JP

View Document

16/03/1216 March 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

18/06/1118 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN DINGLE

View Document

18/12/0918 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANDREWS / 18/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN ANDREWS / 18/12/2009

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/01/096 January 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/01/0829 January 2008 RETURN MADE UP TO 07/12/07; NO CHANGE OF MEMBERS

View Document

05/09/075 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

10/01/0710 January 2007 RETURN MADE UP TO 07/12/06; NO CHANGE OF MEMBERS

View Document

13/09/0613 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

12/01/0612 January 2006 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

21/09/0521 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/057 July 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/04/05

View Document

04/02/054 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/047 December 2004 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