QUICKPICK LOCKSMITH LTD

Company Documents

DateDescription
18/03/1418 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/03/1411 March 2014 APPLICATION FOR STRIKING-OFF

View Document

27/08/1327 August 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

04/04/134 April 2013 PREVSHO FROM 31/07/2012 TO 12/07/2012

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 12 July 2012

View Document

28/09/1228 September 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

13/10/1113 October 2011 COMPANY NAME CHANGED O LOCKSMITH LIMITED CERTIFICATE ISSUED ON 13/10/11

View Document

13/10/1113 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/08/1116 August 2011 REGISTERED OFFICE CHANGED ON 16/08/2011 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

13/07/1113 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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