UNION LOCKS LIMITED

Company Documents

DateDescription
15/01/1315 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/12/1231 December 2012 APPLICATION FOR STRIKING-OFF

View Document

07/12/127 December 2012 SOLVENCY STATEMENT DATED 26/11/12

View Document

07/12/127 December 2012 STATEMENT BY DIRECTORS

View Document

07/12/127 December 2012 REDUCE ISSUED CAPITAL 26/11/2012

View Document

07/12/127 December 2012 07/12/12 STATEMENT OF CAPITAL GBP 1

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, DIRECTOR JUSTIN SASSE

View Document

10/10/1210 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

06/09/126 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/10/1110 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

11/07/1111 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/10/105 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

26/05/1026 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MIDDLETON / 01/10/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN ANDREW SASSE / 01/10/2009

View Document

17/12/0917 December 2009 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE LOUISE BAILEY / 01/10/2009

View Document

09/10/099 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

02/09/092 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MIDDLETON / 01/08/2009

View Document

19/03/0919 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/03/095 March 2009 DIRECTOR APPOINTED JOHN MIDDLETON

View Document

03/02/093 February 2009 DIRECTOR APPOINTED JUSTIN ANDREW SASSE

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED DIRECTOR PATRIK VON SYDOW

View Document

25/11/0825 November 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ASSA ABLOY LIMITED / 24/11/2008

View Document

21/10/0821 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/06/082 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / PATRIK VON SYDOW / 02/06/2008

View Document

29/10/0729 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

16/10/0716 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 DIRECTOR RESIGNED

View Document

26/10/0626 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: WOOD STREET WILLENHALL WEST MIDLANDS WV1 1LA

View Document

07/11/057 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/11/051 November 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 SECRETARY RESIGNED

View Document

13/06/0513 June 2005 NEW SECRETARY APPOINTED

View Document

01/11/041 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

08/10/048 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

08/04/028 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/03/0227 March 2002 COMPANY NAME CHANGED YALE STRONGHOLD LIMITED CERTIFICATE ISSUED ON 27/03/02

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/10/0111 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 DIRECTOR RESIGNED

View Document

28/11/0028 November 2000 NEW SECRETARY APPOINTED

View Document

17/11/0017 November 2000 SECRETARY RESIGNED

View Document

17/11/0017 November 2000 REGISTERED OFFICE CHANGED ON 17/11/00 FROM: 75 SUMNER ROAD CROYDON SURREY CR0 3LN

View Document

24/10/0024 October 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 NEW SECRETARY APPOINTED

View Document

15/09/0015 September 2000 NEW DIRECTOR APPOINTED

View Document

15/09/0015 September 2000 NEW DIRECTOR APPOINTED

View Document

13/09/0013 September 2000 DIRECTOR RESIGNED

View Document

13/09/0013 September 2000 DIRECTOR RESIGNED

View Document

13/09/0013 September 2000 SECRETARY RESIGNED

View Document

11/09/0011 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/09/006 September 2000 REGISTERED OFFICE CHANGED ON 06/09/00 FROM: PENTAGON HOUSE SIR FRANK WHITTLE ROAD DERBY DE21 4XA

View Document

29/10/9929 October 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/11/986 November 1998 RETURN MADE UP TO 04/10/98; FULL LIST OF MEMBERS

View Document

23/07/9823 July 1998 AUDITOR'S RESIGNATION

View Document

19/05/9819 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

09/04/989 April 1998 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/9712 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

12/10/9712 October 1997 RETURN MADE UP TO 04/10/97; NO CHANGE OF MEMBERS

View Document

08/11/968 November 1996 RETURN MADE UP TO 04/10/96; FULL LIST OF MEMBERS

View Document

27/10/9627 October 1996 EXEMPTION FROM APPOINTING AUDITORS 15/10/96

View Document

01/10/961 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/07/961 July 1996 AUDITOR'S RESIGNATION

View Document

06/11/956 November 1995 RETURN MADE UP TO 04/10/95; FULL LIST OF MEMBERS

View Document

26/09/9526 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/03/9527 March 1995 REGISTERED OFFICE CHANGED ON 27/03/95 FROM: PENTAGON HOUSE SIR FRANK WHITTLE ROAD DERBY DE2 4XA

View Document

19/10/9419 October 1994

View Document

19/10/9419 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

19/10/9419 October 1994 RETURN MADE UP TO 04/10/94; FULL LIST OF MEMBERS

View Document

04/11/934 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/10/9322 October 1993

View Document

22/10/9322 October 1993 RETURN MADE UP TO 04/10/93; FULL LIST OF MEMBERS

View Document

28/10/9228 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

22/10/9222 October 1992 RETURN MADE UP TO 04/10/92; NO CHANGE OF MEMBERS

View Document

22/10/9222 October 1992

View Document

15/10/9215 October 1992

View Document

15/10/9215 October 1992

View Document

15/10/9215 October 1992 SECRETARY RESIGNED

View Document

15/10/9215 October 1992 NEW SECRETARY APPOINTED

View Document

08/06/928 June 1992 DIRECTOR RESIGNED

View Document

08/06/928 June 1992

View Document

05/02/925 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

19/01/9219 January 1992

View Document

19/01/9219 January 1992 DIRECTOR RESIGNED

View Document

02/12/912 December 1991 ADOPT MEM AND ARTS 27/11/91

View Document

02/12/912 December 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/10/9122 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/9118 October 1991 RETURN MADE UP TO 04/10/91; FULL LIST OF MEMBERS

View Document

18/10/9118 October 1991

View Document

10/10/9110 October 1991 S386 DISP APP AUDS 08/10/91

View Document

11/09/9111 September 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

27/07/9127 July 1991

View Document

27/07/9127 July 1991 DIRECTOR RESIGNED

View Document

28/05/9128 May 1991 DIRECTOR RESIGNED

View Document

28/05/9128 May 1991

View Document

16/05/9116 May 1991 DIRECTOR RESIGNED

View Document

16/05/9116 May 1991

View Document

23/04/9123 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/9123 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/918 April 1991 AUDITOR'S RESIGNATION

View Document

04/04/914 April 1991

View Document

04/04/914 April 1991 NEW DIRECTOR APPOINTED

View Document

04/04/914 April 1991 NEW DIRECTOR APPOINTED

View Document

04/04/914 April 1991

View Document

27/03/9127 March 1991 SECRETARY RESIGNED

View Document

27/03/9127 March 1991

View Document

27/03/9127 March 1991

View Document

27/03/9127 March 1991 NEW SECRETARY APPOINTED

View Document

22/03/9122 March 1991 REGISTERED OFFICE CHANGED ON 22/03/91 FROM: RIVERSIDE HOUSE CORNEY ROAD CHISWICK LONDON W4 2SL

View Document

21/03/9121 March 1991

View Document

21/03/9121 March 1991 RETURN MADE UP TO 01/11/90; FULL LIST OF MEMBERS

View Document

06/03/916 March 1991 COMPANY NAME CHANGED HOPE WORKS LIMITED CERTIFICATE ISSUED ON 07/03/91

View Document

26/02/9126 February 1991 ADOPT MEM AND ARTS 20/10/90

View Document

17/07/9017 July 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

11/07/9011 July 1990 DISP ASSETS TRANS SHARE 05/07/90

View Document

10/07/9010 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/9010 July 1990 AUDITOR'S RESIGNATION

View Document

10/07/9010 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/07/9010 July 1990 REGISTERED OFFICE CHANGED ON 10/07/90 FROM: PLECK ROAD, WALSALL, STAFFS WS2 9HH

View Document

30/08/8930 August 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

30/08/8930 August 1989 RETURN MADE UP TO 03/08/89; FULL LIST OF MEMBERS

View Document

28/02/8928 February 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 16/02/89

View Document

27/09/8827 September 1988 RETURN MADE UP TO 04/08/88; FULL LIST OF MEMBERS

View Document

27/09/8827 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

03/09/873 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

03/09/873 September 1987 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

28/03/8728 March 1987 DIRECTOR RESIGNED

View Document

17/10/8617 October 1986 RETURN MADE UP TO 07/08/86; FULL LIST OF MEMBERS

View Document

04/10/864 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document


More Company Information