LOCK C.E. LIMITED

Company Documents

DateDescription
19/06/1819 June 2018 O/C RESTORATION - PREV IN LIQ CVL

View Document

10/07/0110 July 2001 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

26/04/0126 April 2001 DISSOLVED

View Document

26/01/0126 January 2001 RETURN OF FINAL MEETING RECEIVED

View Document

29/08/0029 August 2000 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

07/09/997 September 1999 REGISTERED OFFICE CHANGED ON 07/09/99 FROM:
63 WALTER ROAD
SWANSEA
SA1 4PT

View Document

06/09/996 September 1999 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/09/996 September 1999 STATEMENT OF AFFAIRS

View Document

02/09/992 September 1999 APPOINTMENT OF LIQUIDATOR

View Document

28/07/9928 July 1999 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

18/02/9918 February 1999 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

03/11/983 November 1998 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

18/05/9818 May 1998 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

08/09/978 September 1997 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

04/03/974 March 1997 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

30/08/9630 August 1996 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

18/01/9618 January 1996 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

18/09/9518 September 1995 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

04/04/954 April 1995 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

04/04/954 April 1995 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

22/03/9522 March 1995 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

24/08/9424 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9424 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9424 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9424 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9424 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/945 May 1994 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

05/05/945 May 1994 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

24/02/9424 February 1994 FORM 2.06 AS VARIED UNDER SEC 18

View Document

18/01/9418 January 1994 NOTICE OF ADMINISTRATION ORDER

View Document

17/01/9417 January 1994 ADVANCE NOTICE OF ADMIN ORDER

View Document

14/01/9414 January 1994 REGISTERED OFFICE CHANGED ON 14/01/94 FROM:
HEOL LLAN, COITY,
NR. BRIDGEND.
GLAM
CF35 6BU

View Document

07/12/937 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/937 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/937 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/937 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/937 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9324 May 1993 RETURN MADE UP TO 26/04/93; FULL LIST OF MEMBERS

View Document

09/12/929 December 1992 DIRECTOR RESIGNED

View Document

09/12/929 December 1992 DIRECTOR RESIGNED

View Document

09/12/929 December 1992 DIRECTOR RESIGNED

View Document

25/11/9225 November 1992 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

30/10/9230 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/9214 May 1992 RETURN MADE UP TO 26/04/92; NO CHANGE OF MEMBERS

View Document

24/04/9224 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9116 December 1991 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

09/05/919 May 1991 RETURN MADE UP TO 26/04/91; NO CHANGE OF MEMBERS

View Document

12/12/9012 December 1990 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

23/10/9023 October 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

21/06/9021 June 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/06/9013 June 1990 COMPANY NAME CHANGED
LOCK (CONTRACTORS EQUIPMENT) LIM
ITED
CERTIFICATE ISSUED ON 14/06/90

View Document

08/06/908 June 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

14/05/9014 May 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

06/03/906 March 1990 ADOPT MEM AND ARTS 14/02/90

View Document

28/02/9028 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/05/8918 May 1989 RETURN MADE UP TO 26/04/89; FULL LIST OF MEMBERS

View Document

27/04/8927 April 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

15/06/8815 June 1988 RETURN MADE UP TO 01/04/88; FULL LIST OF MEMBERS

View Document

23/05/8823 May 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

10/02/8810 February 1988 NEW DIRECTOR APPOINTED

View Document

10/02/8810 February 1988 NEW DIRECTOR APPOINTED

View Document

17/07/8717 July 1987 RETURN MADE UP TO 22/01/87; FULL LIST OF MEMBERS

View Document

17/04/8717 April 1987 FULL ACCOUNTS MADE UP TO 31/07/86

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