LOCK & KEY SOLUTIONS LIMITED

Company Documents

DateDescription
18/06/1318 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/03/135 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/02/1326 February 2013 APPLICATION FOR STRIKING-OFF

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/08/129 August 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/01/1223 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/07/1119 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTONY CRUMP / 13/07/2010

View Document

10/08/1010 August 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA GEORGINA LOCK / 13/07/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

26/05/0826 May 2008 DIRECTOR APPOINTED MR RICHARD ANTONY CRUMP

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

20/07/0720 July 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0720 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/05/0725 May 2007 REGISTERED OFFICE CHANGED ON 25/05/07 FROM: G OFFICE CHANGED 25/05/07 FLAT 2 WEBB PEPLOE HOUSE 45 CHURCH LANE LYMINGTON HAMPSHIRE SO41 3RA

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

31/10/0631 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: G OFFICE CHANGED 02/10/06 MAXWELLS 12 WOODBOROUGH ROAD WINSCOMBE NORTH SOMERSET BS25 1AA

View Document

01/08/061 August 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 SECRETARY RESIGNED

View Document

13/07/0513 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/0513 July 2005 Incorporation

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