LOCK TECHNIQUE LIMITED

03712504
11 HONEYSUCKLE DRIVE FEATHERSTONE WOLVERHAMPTON WEST MIDLANDS WV10 7TD

Documents

Documents
Date Category Description Pages
22 Jul 2014 gazette Gazette Dissolved Compulsary 1 Buy now
08 Apr 2014 gazette Gazette Notice Voluntary 1 Buy now
26 Sep 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
02 Jul 2013 gazette Gazette Notice Voluntary 1 Buy now
25 Dec 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
13 Nov 2012 gazette Gazette Notice Voluntary 1 Buy now
16 Feb 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
11 Jan 2011 gazette Gazette Notice Compulsary 1 Buy now
18 Jun 2010 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
06 Apr 2010 gazette Gazette Notice Compulsary 1 Buy now
24 Mar 2009 annual-return Return made up to 11/02/09; full list of members 3 Buy now
09 Mar 2009 officers Appointment terminated secretary michael perry 1 Buy now
17 Dec 2008 officers Appointment terminate, director micahael john perry logged form 1 Buy now
22 Aug 2008 accounts Annual Accounts 7 Buy now
10 Mar 2008 annual-return Return made up to 11/02/08; full list of members 3 Buy now
14 Jun 2007 accounts Annual Accounts 7 Buy now
19 Mar 2007 annual-return Return made up to 11/02/07; full list of members 2 Buy now
19 Mar 2007 officers Secretary's particulars changed 1 Buy now
25 Aug 2006 accounts Annual Accounts 7 Buy now
17 Mar 2006 annual-return Return made up to 11/02/06; full list of members 2 Buy now
20 Dec 2005 accounts Annual Accounts 6 Buy now
14 Sep 2005 mortgage Particulars of mortgage/charge 3 Buy now
15 Feb 2005 annual-return Return made up to 11/02/05; full list of members 6 Buy now
11 May 2004 accounts Annual Accounts 7 Buy now
05 Feb 2004 annual-return Return made up to 11/02/04; full list of members 6 Buy now
19 May 2003 accounts Annual Accounts 7 Buy now
05 Mar 2003 annual-return Return made up to 11/02/03; full list of members 6 Buy now
02 May 2002 accounts Annual Accounts 7 Buy now
05 Apr 2002 annual-return Return made up to 11/02/02; full list of members 6 Buy now
17 Oct 2001 accounts Annual Accounts 7 Buy now
23 Feb 2001 annual-return Return made up to 11/02/01; full list of members 6 Buy now
08 Feb 2001 accounts Annual Accounts 7 Buy now
14 Nov 2000 address Registered office changed on 14/11/00 from: 569 west midlands house gipsy lane, willenhall west midlands WV13 2HA 1 Buy now
21 Mar 2000 annual-return Return made up to 11/02/00; full list of members 6 Buy now
05 Jan 2000 address Registered office changed on 05/01/00 from: 17 snowdrop close clayhanger walsall WS8 7RN 1 Buy now
12 Feb 1999 officers New director appointed 2 Buy now
12 Feb 1999 officers New secretary appointed 2 Buy now
12 Feb 1999 address Registered office changed on 12/02/99 from: c/o davies co. Services LTD. Ground floor,334 whitchurch road cardiff CF4 3NG 1 Buy now
12 Feb 1999 officers Secretary resigned 1 Buy now
12 Feb 1999 officers Director resigned 1 Buy now
11 Feb 1999 incorporation Incorporation Company 16 Buy now