PICKETTS LOCK IBC LIMITED

Company Documents

DateDescription
02/05/122 May 2012 DIRECTOR APPOINTED PAULINE PLATT

View Document

24/01/1224 January 2012 DIRECTOR APPOINTED VICTOR JOHN MOULD

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOAN COVENTON

View Document

13/10/1113 October 2011 03/09/11 NO MEMBER LIST

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN GRAY

View Document

05/10/105 October 2010 03/09/10 NO MEMBER LIST

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN MARGARET COVENTON / 01/10/2009

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. LAWRENCE ANDREW STONE / 01/10/2009

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/10/091 October 2009 ANNUAL RETURN MADE UP TO 03/09/09

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

23/10/0823 October 2008 ANNUAL RETURN MADE UP TO 03/09/08

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED MR. LAWRENCE ANDREW STONE

View Document

22/10/0822 October 2008 DIRECTOR RESIGNED DAVID ELFORD

View Document

22/10/0822 October 2008 SECRETARY RESIGNED DAVID ELFORD

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

01/04/081 April 2008 Appointment Terminate, Secretary Gary Moore Logged Form

View Document

01/04/081 April 2008 SECRETARY APPOINTED LAWRENCE ANDREW STONE

View Document

02/11/072 November 2007 ANNUAL RETURN MADE UP TO 03/09/07

View Document

02/11/072 November 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/11/0611 November 2006 NEW DIRECTOR APPOINTED

View Document

11/11/0611 November 2006 SECRETARY RESIGNED

View Document

16/10/0616 October 2006 ANNUAL RETURN MADE UP TO 03/09/06;SECRETARY RESIGNED

View Document

16/10/0616 October 2006 REGISTERED OFFICE CHANGED ON 16/10/06 FROM: 69 HILL RISE CUFFLEY HERTFORDSHIRE EN6 4RX

View Document

16/10/0616 October 2006 NEW SECRETARY APPOINTED

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 SECRETARY RESIGNED

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

08/03/068 March 2006 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/08/05

View Document

11/10/0511 October 2005 ANNUAL RETURN MADE UP TO 03/09/05;SECRETARY'S PARTICULARS CHANGED

View Document

03/09/043 September 2004 Incorporation

View Document

03/09/043 September 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