LOCKTON DEVELOPMENTS PLC.

Company Documents

DateDescription
17/04/9717 April 1997 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

17/04/9717 April 1997 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

03/09/963 September 1996 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

31/03/9531 March 1995 APPOINTMENT OF LIQUIDATOR

View Document

31/03/9531 March 1995 SPECIAL RESOLUTION TO WIND UP

View Document

31/03/9531 March 1995 DECLARATION OF SOLVENCY

View Document

30/03/9530 March 1995 REGISTERED OFFICE CHANGED ON 30/03/95 FROM:
10 GLASSHOUSE YARD
LONDON
EC1A 4JN

View Document

15/09/9415 September 1994 RETURN MADE UP TO 11/08/94; BULK LIST AVAILABLE SEPARATELY

View Document

12/09/9412 September 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

15/11/9315 November 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

15/11/9315 November 1993 RETURN MADE UP TO 11/08/93; FULL LIST OF MEMBERS

View Document

15/11/9315 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/07/9329 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9329 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9328 June 1993 REDUCTION OF SHARE PREMIUM

View Document

23/06/9323 June 1993 RED SH PREM ACC

View Document

14/06/9314 June 1993 REGISTERED OFFICE CHANGED ON 14/06/93 FROM:
31 OLD BURLINGTON STREET
LONDON
WC1X 1CB

View Document

05/05/935 May 1993 RED SHARE PREM ACCOUNT 13/04/93

View Document

15/10/9215 October 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

21/09/9221 September 1992 RETURN MADE UP TO 11/08/92; BULK LIST AVAILABLE SEPARATELY

View Document

17/03/9217 March 1992 NEW DIRECTOR APPOINTED

View Document

23/12/9123 December 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/12/91

View Document

15/11/9115 November 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

11/09/9111 September 1991 RETURN MADE UP TO 11/08/91; BULK LIST AVAILABLE SEPARATELY

View Document

27/07/9127 July 1991 DIRECTOR RESIGNED

View Document

06/06/916 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/04/919 April 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

03/12/903 December 1990 RETURN MADE UP TO 12/10/90; BULK LIST AVAILABLE SEPARATELY

View Document

30/10/9030 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/10/9012 October 1990 REGISTERED OFFICE CHANGED ON 12/10/90 FROM:
32 ST MARY AT HILL
LONDON
EC3P 3AJ

View Document

22/08/9022 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

10/08/9010 August 1990 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

12/09/8912 September 1989 RETURN MADE UP TO 11/08/89; BULK LIST AVAILABLE SEPARATELY

View Document

30/08/8930 August 1989 REMUNERATION OF DIRS 270789

View Document

31/07/8931 July 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

23/06/8923 June 1989 ￯﾿ᄑ NC 2500000/3375000

View Document

23/06/8923 June 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/07/88

View Document

07/02/897 February 1989 RETURN MADE UP TO 12/08/88; FULL LIST OF MEMBERS

View Document

11/11/8811 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

29/09/8729 September 1987 NEW DIRECTOR APPOINTED

View Document

28/09/8728 September 1987 RETURN MADE UP TO 14/08/87; FULL LIST OF MEMBERS

View Document

28/09/8728 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

09/07/879 July 1987 25/06/86 FULL LIST

View Document

30/10/8630 October 1986 COMPANY TYPE CHANGED FROM PRI TO PLC

View Document

23/07/8623 July 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

03/06/863 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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