SURE LOCKING SYSTEMS LIMITED

Company Documents

DateDescription
20/09/1120 September 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/06/117 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/05/1123 May 2011 APPLICATION FOR STRIKING-OFF

View Document

22/10/1022 October 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL SHAKESPEARE

View Document

03/02/103 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

27/10/0927 October 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. NEIL BRIAN SHAKESPEARE / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ALLAN HUMPHRIS / 27/10/2009

View Document

18/12/0818 December 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

29/10/0729 October 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/11/061 November 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 DIRECTOR RESIGNED

View Document

24/10/0524 October 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 � NC 10000/20000 01/10/05

View Document

17/10/0517 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/06/0530 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/12/0430 December 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

30/10/0330 October 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

25/11/0225 November 2002 REGISTERED OFFICE CHANGED ON 25/11/02 FROM: G OFFICE CHANGED 25/11/02 114 FAMBRIDGE ROAD MALDON ESSEX CM9 6BG

View Document

25/11/0225 November 2002 SECRETARY RESIGNED

View Document

25/11/0225 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/11/0225 November 2002 DIRECTOR RESIGNED

View Document

25/11/0225 November 2002 NEW DIRECTOR APPOINTED

View Document

15/11/0215 November 2002 REGISTERED OFFICE CHANGED ON 15/11/02 FROM: G OFFICE CHANGED 15/11/02 114 FARNBRIDGE ROAD MALDON ESSEX CM9 8BG

View Document

22/10/0222 October 2002 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