LOCK INSPECTION INVESTMENTS LIMITED

03871331
5 ALDERMANBURY SQUARE 13TH FLOOR LONDON EC2V 7HR

Documents

Documents
Date Category Description Pages
02 Feb 2016 gazette Gazette Dissolved Voluntary 1 Buy now
20 Oct 2015 gazette Gazette Notice Voluntary 1 Buy now
07 Oct 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
04 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Dec 2014 annual-return Annual Return 5 Buy now
16 Sep 2014 capital Return of Allotment of shares 4 Buy now
16 Sep 2014 resolution Resolution 1 Buy now
08 Jul 2014 accounts Annual Accounts 12 Buy now
26 Dec 2013 annual-return Annual Return 4 Buy now
11 Apr 2013 accounts Annual Accounts 10 Buy now
11 Apr 2013 officers Termination of appointment of director (Ola Barreto-Morley) 1 Buy now
21 Dec 2012 annual-return Annual Return 5 Buy now
07 Nov 2012 officers Appointment of director (Ola Tricia Aramita Barreto-Morley) 2 Buy now
07 Nov 2012 officers Appointment of director (Mr Giles Matthew Hudson) 2 Buy now
07 Nov 2012 officers Appointment of director (Edward Ufland) 2 Buy now
07 Nov 2012 officers Appointment of corporate secretary (S & J Registrars Limited) 2 Buy now
06 Nov 2012 officers Termination of appointment of director (David Garnett) 1 Buy now
06 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Nov 2012 officers Termination of appointment of secretary (David Garnett) 1 Buy now
06 Nov 2012 officers Appointment of director (Philip Matthew Deakin) 2 Buy now
31 Oct 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
31 Oct 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 May 2012 accounts Annual Accounts 10 Buy now
11 Nov 2011 annual-return Annual Return 4 Buy now
08 Sep 2011 officers Termination of appointment of director (Michael Randall) 1 Buy now
12 Jul 2011 resolution Resolution 3 Buy now
09 May 2011 accounts Annual Accounts 10 Buy now
10 Nov 2010 annual-return Annual Return 5 Buy now
11 May 2010 accounts Annual Accounts 11 Buy now
18 Jan 2010 auditors Auditors Resignation Company 3 Buy now
18 Dec 2009 miscellaneous Miscellaneous 1 Buy now
09 Nov 2009 annual-return Annual Return 5 Buy now
06 Nov 2009 officers Change of particulars for director (David John Edward Garnett) 2 Buy now
06 Nov 2009 officers Change of particulars for director (Dr Michael Raymond David Randall) 2 Buy now
20 Jul 2009 accounts Annual Accounts 9 Buy now
06 Nov 2008 annual-return Return made up to 04/11/08; full list of members 3 Buy now
02 Nov 2008 accounts Annual Accounts 9 Buy now
14 Nov 2007 annual-return Return made up to 04/11/07; full list of members 2 Buy now
02 Nov 2007 accounts Annual Accounts 9 Buy now
18 Jul 2007 resolution Resolution 2 Buy now
18 Jul 2007 capital Declaration of assistance for shares acquisition 11 Buy now
09 Nov 2006 annual-return Return made up to 04/11/06; full list of members 2 Buy now
04 Aug 2006 accounts Annual Accounts 9 Buy now
03 Feb 2006 officers Director resigned 1 Buy now
15 Nov 2005 annual-return Return made up to 04/11/05; full list of members 7 Buy now
30 Jun 2005 accounts Annual Accounts 10 Buy now
30 Nov 2004 annual-return Return made up to 04/11/04; full list of members 7 Buy now
15 Nov 2004 resolution Resolution 2 Buy now
20 Oct 2004 mortgage Particulars of mortgage/charge 4 Buy now
02 Jun 2004 accounts Annual Accounts 10 Buy now
10 Nov 2003 annual-return Return made up to 04/11/03; full list of members 7 Buy now
10 Nov 2003 officers Director's particulars changed 1 Buy now
09 Jun 2003 accounts Annual Accounts 10 Buy now
11 Nov 2002 annual-return Return made up to 04/11/02; full list of members 7 Buy now
15 Aug 2002 auditors Auditors Resignation Company 1 Buy now
24 May 2002 accounts Annual Accounts 10 Buy now
07 Nov 2001 annual-return Return made up to 04/11/01; full list of members 7 Buy now
03 Aug 2001 accounts Annual Accounts 10 Buy now
09 Nov 2000 annual-return Return made up to 04/11/00; full list of members 7 Buy now
19 Oct 2000 officers New director appointed 3 Buy now
19 Oct 2000 officers New director appointed 3 Buy now
19 Oct 2000 officers New secretary appointed;new director appointed 3 Buy now
10 Mar 2000 mortgage Particulars of mortgage/charge 13 Buy now
06 Mar 2000 incorporation Memorandum Articles 17 Buy now
06 Mar 2000 address Registered office changed on 06/03/00 from: 200 aldersgate street london EC1A 4DD 1 Buy now
06 Mar 2000 accounts Accounting reference date extended from 30/11/00 to 31/12/00 1 Buy now
06 Mar 2000 officers Secretary resigned 2 Buy now
06 Mar 2000 officers Director resigned 1 Buy now
06 Mar 2000 officers Director resigned 2 Buy now
02 Mar 2000 resolution Resolution 2 Buy now
29 Feb 2000 change-of-name Certificate Change Of Name Company 2 Buy now
04 Nov 1999 incorporation Incorporation Company 24 Buy now