R A LOCK LIMITED

Company Documents

DateDescription
23/12/1123 December 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

17/11/1117 November 2011 STATEMENT OF AFFAIRS/4.19

View Document

17/11/1117 November 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/11/1117 November 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM UNIT 3, 49 KINGS END BICESTER OXFORDSHIRE OX26 6DU ENGLAND

View Document

01/02/111 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/04/1022 April 2010 PREVSHO FROM 31/10/2010 TO 31/03/2010

View Document

31/03/1031 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

25/02/1025 February 2010 PREVSHO FROM 31/01/2010 TO 31/10/2009

View Document

27/01/1027 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, SECRETARY MARK LEECH

View Document

15/10/0915 October 2009 REGISTERED OFFICE CHANGED ON 15/10/2009 FROM 88 SHEEP STREET BICESTER OXFORDSHIRE OX26 6LP

View Document

15/10/0915 October 2009 DIRECTOR APPOINTED MR NIGEL MURRAY HERBERT

View Document

15/10/0915 October 2009 SECRETARY APPOINTED MRS PAULA JANET HERBERT

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEECH

View Document

16/04/0916 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

21/01/0921 January 2009 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

16/08/0816 August 2008 COMPANY NAME CHANGED SLIPSAFE LIMITED CERTIFICATE ISSUED ON 19/08/08

View Document

04/04/084 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

29/06/0729 June 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 NEW SECRETARY APPOINTED

View Document

29/06/0729 June 2007 DIRECTOR RESIGNED

View Document

29/06/0729 June 2007 SECRETARY RESIGNED

View Document

28/06/0728 June 2007 COMPANY NAME CHANGED APPLIED BIOMETRICS LIMITED CERTIFICATE ISSUED ON 28/06/07

View Document

17/01/0717 January 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