LOCKPACE LIMITED

Company Documents

DateDescription
16/03/0016 March 2000 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

30/04/9930 April 1999 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

01/05/981 May 1998 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

10/06/9710 June 1997 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

25/03/9625 March 1996 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

15/06/9515 June 1995 ADMINISTRATIVE RECEIVER'S REPORT

View Document

24/05/9524 May 1995 APPOINTMENT OF RECEIVER/MANAGER

View Document

12/04/9512 April 1995 REGISTERED OFFICE CHANGED ON 12/04/95 FROM: GLENFIELD PARK BLAKEWATER ROAD BLACKBURN BB1 5HQ

View Document

05/04/955 April 1995 COMPANY NAME CHANGED SEA-CHANGE LIMITED CERTIFICATE ISSUED ON 06/04/95

View Document

24/01/9524 January 1995 RETURN MADE UP TO 05/12/94; NO CHANGE OF MEMBERS

View Document

24/01/9524 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/08/9415 August 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

17/05/9417 May 1994 REGISTERED OFFICE CHANGED ON 17/05/94 FROM: VICTORIA HOUSE LAWNSWOOD PARK LEEDS LS16 6QY

View Document

11/02/9411 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/9320 December 1993 RETURN MADE UP TO 05/12/93; FULL LIST OF MEMBERS

View Document

20/12/9320 December 1993 DIRECTOR RESIGNED

View Document

20/12/9320 December 1993 DIRECTOR RESIGNED

View Document

20/12/9320 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/12/9320 December 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/09/937 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9320 August 1993 REGISTERED OFFICE CHANGED ON 20/08/93 FROM: ONE ST GEORGES PLACE YORK YO2 2DT

View Document

21/07/9321 July 1993 NEW DIRECTOR APPOINTED

View Document

02/04/932 April 1993 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

05/02/935 February 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/01/9325 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/9325 January 1993 NEW DIRECTOR APPOINTED

View Document

11/01/9311 January 1993 NEW DIRECTOR APPOINTED

View Document

11/01/9311 January 1993 DIRECTOR RESIGNED

View Document

11/01/9311 January 1993 NEW DIRECTOR APPOINTED

View Document

11/01/9311 January 1993 RETURN MADE UP TO 05/12/92; FULL LIST OF MEMBERS

View Document

11/01/9311 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/11/9122 November 1991 RETURN MADE UP TO 05/12/91; FULL LIST OF MEMBERS

View Document

15/11/9115 November 1991 DIRECTOR RESIGNED

View Document

15/11/9115 November 1991 DIRECTOR RESIGNED

View Document

23/08/9123 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/07/918 July 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/02/9013 February 1990 RETURN MADE UP TO 05/12/89; FULL LIST OF MEMBERS

View Document

13/02/9013 February 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

21/01/9021 January 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/12/89

View Document

07/12/897 December 1989 ALTER MEM AND ARTS 28/11/89

View Document

25/11/8925 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/8916 October 1989 REGISTERED OFFICE CHANGED ON 16/10/89 FROM: MASTERS HOUSE 43 BLOSSOM STREET YORK YO2 2AQ

View Document

11/09/8911 September 1989 COMPANY NAME CHANGED THOMSON COMPUTERS LIMITED CERTIFICATE ISSUED ON 12/09/89

View Document

06/09/896 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/896 September 1989 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

31/07/8931 July 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

04/05/894 May 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 16/12/88

View Document

08/03/898 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/8920 January 1989 WD 02/01/89 AD 16/12/88--------- PREMIUM � SI 167218@1=167218 � IC 1095782/1263000

View Document

20/01/8920 January 1989 WD 02/01/89 AD 16/12/88--------- PREMIUM � SI 23038@1=23038 � IC 863000/886038

View Document

20/01/8920 January 1989 WD 02/01/89 AD 16/12/88--------- PREMIUM � SI 1159@1=1159 � IC 1094623/1095782

View Document

20/01/8920 January 1989 WD 02/01/89 AD 16/12/88--------- PREMIUM � SI 208585@1=208585 � IC 886038/1094623

View Document

20/01/8920 January 1989 WD 02/01/89 AD 16/12/88--------- � SI 550000@1=550000 � IC 1263000/1813000

View Document

19/01/8919 January 1989 � NC 880000/2157000

View Document

19/01/8919 January 1989 CONVE

View Document

16/01/8916 January 1989 RETURN MADE UP TO 25/08/88; FULL LIST OF MEMBERS

View Document

16/01/8916 January 1989 DIRECTOR RESIGNED

View Document

08/09/888 September 1988 CONVE

View Document

07/09/887 September 1988 WD 15/08/88 AD 01/08/88--------- � SI 90400@1=90400 � IC 772600/863000

View Document

07/09/887 September 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/08/88

View Document

07/09/887 September 1988 NEW DIRECTOR APPOINTED

View Document

07/09/887 September 1988 NC INC ALREADY ADJUSTED

View Document

11/08/8811 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/08/883 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/882 August 1988 NEW DIRECTOR APPOINTED

View Document

01/08/881 August 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

16/06/8816 June 1988 NC INC ALREADY ADJUSTED

View Document

02/06/882 June 1988 WD 19/04/88 AD 26/02/88--------- � SI 338746@1=338746 � IC 433854/772600

View Document

20/04/8820 April 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/02/88

View Document

20/04/8820 April 1988 RE. SHARE TRANSFER 26/02/88

View Document

20/04/8820 April 1988 NC INC ALREADY ADJUSTED

View Document

20/04/8820 April 1988 CONVE

View Document

18/03/8818 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/03/8818 March 1988 NEW DIRECTOR APPOINTED

View Document

18/03/8818 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/03/889 March 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/02/88

View Document

09/03/889 March 1988 WD 05/02/88 AD 25/02/87--------- � SI 175000@1=175000 � IC 258854/433854

View Document

26/10/8726 October 1987 RETURN MADE UP TO 24/09/87; FULL LIST OF MEMBERS

View Document

15/10/8715 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/8730 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/8716 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/876 January 1987 RETURN MADE UP TO 19/04/86; FULL LIST OF MEMBERS

View Document

09/12/869 December 1986 REGISTERED OFFICE CHANGED ON 09/12/86 FROM: 71 THE MOUNT YORK

View Document

09/12/869 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

01/11/861 November 1986 NEW DIRECTOR APPOINTED

View Document

22/10/8622 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/862 October 1986 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

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