LOCKOFORD HIGHFIELDS HOLDINGS LIMITED

Company Documents

DateDescription
02/04/142 April 2014 APPLICATION FOR STRIKING-OFF

View Document

03/12/133 December 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

02/12/132 December 2013 SECTION 519

View Document

13/11/1313 November 2013 AUDITOR'S RESIGNATION

View Document

24/10/1324 October 2013 AUDITOR'S RESIGNATION

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

06/12/126 December 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

16/08/1216 August 2012 ALTER ARTICLES 09/08/2012

View Document

16/08/1216 August 2012 ARTICLES OF ASSOCIATION

View Document

04/07/124 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

26/04/1226 April 2012 SECOND FILING WITH MUD 09/11/11 FOR FORM AR01

View Document

27/03/1227 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES GARCIA PEREZ / 27/03/2012

View Document

27/03/1227 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK PETER JAMES / 27/03/2012

View Document

28/11/1128 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

29/07/1129 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

21/07/1121 July 2011 COMPANY NAME CHANGED BRMCO (171) LIMITED CERTIFICATE ISSUED ON 21/07/11

View Document

09/02/119 February 2011 Annual return made up to 9 November 2010 with full list of shareholders

View Document

09/02/119 February 2011 CHANGE OF NAME 28/01/2011

View Document

09/02/119 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM C/O GLOBAL BRANDS LIMITED FURNACE HILL CLAY CROSS CHESTERFIELD DERBYSHIRE S45 9NF

View Document

07/02/117 February 2011 DIRECTOR APPOINTED MR SHAUN BACON

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR RUSSELL THOMPSON

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED STEVEN JAMES GARCIA PEREZ

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED MARK PETER JAMES

View Document

14/10/1014 October 2010 REGISTERED OFFICE CHANGED ON 14/10/2010 FROM 99 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1LD

View Document

14/10/1014 October 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/10/1014 October 2010 PREVSHO FROM 30/11/2010 TO 30/09/2010

View Document

12/10/1012 October 2010 CHANGE OF NAME 03/08/2010

View Document

12/10/1012 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/11/099 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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