LOCKDOWN SOLUTIONS LIMITED

Company Documents

DateDescription
25/05/1025 May 2010 STRUCK OFF AND DISSOLVED

View Document

09/02/109 February 2010 FIRST GAZETTE

View Document

09/06/099 June 2009 FIRST GAZETTE

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/06/0823 June 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/07/0713 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0713 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/05/079 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/079 May 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/11/0623 November 2006 REGISTERED OFFICE CHANGED ON 23/11/06 FROM: MAYFLOWER HOUSE HIGH STREET BILLERICAY ESSEX CM12 9FT

View Document

16/10/0616 October 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/10/055 October 2005 REGISTERED OFFICE CHANGED ON 05/10/05 FROM: 8 TOLLINGTON PLACE LONDON N4 3QR

View Document

05/10/055 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0523 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0523 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

23/03/0523 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0523 March 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/02/0427 February 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/02/0426 February 2004

View Document

26/02/0426 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 COMPANY NAME CHANGED GLITTERBAY COMPUTING LIMITED CERTIFICATE ISSUED ON 25/02/04

View Document

22/08/0322 August 2003 SECRETARY'S PARTICULARS CHANGED

View Document

22/08/0322 August 2003 REGISTERED OFFICE CHANGED ON 22/08/03 FROM: 9B ENNIS ROAD LONDON N4 3HD

View Document

22/08/0322 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/037 April 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/027 November 2002 SECRETARY'S PARTICULARS CHANGED

View Document

09/10/029 October 2002 NEW SECRETARY APPOINTED

View Document

09/10/029 October 2002 REGISTERED OFFICE CHANGED ON 09/10/02 FROM: 9B ENNIS ROAD LONDON N4 3HD

View Document

02/07/022 July 2002 NEW SECRETARY APPOINTED

View Document

29/06/0229 June 2002 REGISTERED OFFICE CHANGED ON 29/06/02 FROM: 90 PULLMAN COURT STREATHAM HILL LONDON SW2 4SU

View Document

29/06/0229 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0113 April 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

29/03/0129 March 2001 NEW SECRETARY APPOINTED

View Document

26/03/0126 March 2001 S366A DISP HOLDING AGM 19/03/01

View Document

26/03/0126 March 2001 S386 DISP APP AUDS 19/03/01

View Document

26/03/0126 March 2001 NEW DIRECTOR APPOINTED

View Document

26/03/0126 March 2001 REGISTERED OFFICE CHANGED ON 26/03/01 FROM: J S A HOUSE 110 THE PARADE WATFORD HERTFORDSHIRE WD17 1GB

View Document

26/03/0126 March 2001 SECRETARY RESIGNED

View Document

26/03/0126 March 2001 DIRECTOR RESIGNED

View Document

05/02/015 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/02/015 February 2001 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