LOCK-IT ENHANCED SECURITY LTD

Company Documents

DateDescription
02/01/152 January 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/09/1412 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/08/1428 August 2014 APPLICATION FOR STRIKING-OFF

View Document

31/01/1431 January 2014 REGISTERED OFFICE CHANGED ON 31/01/2014 FROM
8 NEWRY ROAD
BANBRIDGE
COUNTY DOWN
BT32 3HN
NORTHERN IRELAND

View Document

31/01/1431 January 2014 Annual return made up to 12 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

20/12/1220 December 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, DIRECTOR ALLEN GAMBLE

View Document

06/02/126 February 2012 Annual return made up to 12 November 2011 with full list of shareholders

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

17/02/1117 February 2011 Annual return made up to 12 November 2010 with full list of shareholders

View Document

04/11/104 November 2010 REGISTERED OFFICE CHANGED ON 04/11/2010 FROM AT THE OFFICES OF S.M. VINT & CO 17 NEWRY STREET BANBRIDGE BT32 3EA

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED MR ALLEN ALFRED JOHN GAMBLE

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER GAMBLE

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GAMBLE

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL AGNEW / 03/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALLEN GAMBLE / 03/12/2009

View Document

03/12/093 December 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

03/12/093 December 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER ALLEN GAMBLE / 03/12/2009

View Document

21/11/0821 November 2008 CHANGE OF DIRS/SEC

View Document

12/11/0812 November 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information