UNLOCK GRIDLOCK LTD

Company Documents

DateDescription
08/07/118 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

14/12/1014 December 2010 REGISTERED OFFICE CHANGED ON 14/12/2010 FROM 82 STRATHVILLE ROAD LONDON SW18 4RB ENGLAND

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALAN MEAD / 17/10/2009

View Document

12/03/1012 March 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM 59A ST ANNS CRESCENT WANDSWORTH LONDON SW18 2NG

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED SECRETARY JOAN MEAD

View Document

16/05/0816 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MEAD / 17/10/2007

View Document

23/04/0823 April 2008 REGISTERED OFFICE CHANGED ON 23/04/08 FROM: GISTERED OFFICE CHANGED ON 23/04/2008 FROM 8 FONTWELL GARDENS HORTON HEATH HAMPSHIRE SO50 7NL

View Document

12/04/0712 April 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