LOCK COATING CONSULTANCY LIMITED

Company Documents

DateDescription
19/01/2219 January 2022 Liquidators' statement of receipts and payments to 2021-11-04

View Document

20/02/1520 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/02/1428 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/02/136 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, DIRECTOR KENNETH NOBLE

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED MR WADE LOCK

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED MS MAXINE LOCK

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED MR MILES LOCK

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED MR MICHAEL LOCK

View Document

07/01/137 January 2013 COMPANY NAME CHANGED STERLING LAW LIMITED
CERTIFICATE ISSUED ON 07/01/13

View Document

06/02/126 February 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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