LOCK AND HUGHES CONSTRUCTION LIMITED

Company Documents

DateDescription
12/03/1312 March 2013 STRUCK OFF AND DISSOLVED

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM 27A KIRBY STREET LONDON EC1N 8TE ENGLAND

View Document

23/12/1123 December 2011 APPOINTMENT TERMINATED, DIRECTOR JASON LOCK

View Document

23/12/1123 December 2011 DIRECTOR APPOINTED MR ROYSTON BLAND WRIGHT

View Document

23/12/1123 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

23/12/1123 December 2011 REGISTERED OFFICE CHANGED ON 23/12/2011 FROM 92 NOKES COURT COMMONWEALTH DRIVE CRAWLEY W SUSSEX RH10 1AN

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

15/12/1015 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON STEPHEN LOCK / 13/12/2010

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR GERARD HUGHES

View Document

02/11/102 November 2010 REGISTERED OFFICE CHANGED ON 02/11/2010 FROM 16 FOWLER CLOSE MAIDENBOWER CRAWLEY WEST SUSSEX RH107UN UNITED KINGDOM

View Document

30/11/0930 November 2009 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