Metcare Holdings Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 26, 2009)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
LOCK & SECURITY SERVICES LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
05721627 |
Record last updated |
Wednesday, April 15, 2015 8:06:45 AM UTC |
Official Address |
30 Park Place Leeds West Yorkshire Ls12rl City And Hunslet
There are 404 companies registered at this street
|
Locality |
City And Hunslet |
Region |
England |
Postal Code |
LS12RL
|
Sector |
Other business activities |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Sep 20, 2013 |
Bona vacantia disclaimer
|  |
Registry |
Jun 21, 2012 |
Second notification of strike-off action in london gazette
|  |
Registry |
Mar 21, 2012 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Mar 21, 2012 |
Liquidator's progress report
|  |
Registry |
Jan 3, 2012 |
Liquidator's progress report 5721...
|  |
Registry |
Jun 27, 2011 |
Liquidator's progress report
|  |
Registry |
Jan 13, 2011 |
Liquidator's progress report 5721...
|  |
Registry |
Sep 29, 2010 |
Court order insolvency:replacement of liquidator
|  |
Registry |
Sep 29, 2010 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Sep 29, 2010 |
Notice of ceasing to act as voluntary liquidator
|  |
Registry |
Dec 29, 2009 |
Statement of company's affairs
|  |
Registry |
Dec 29, 2009 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Dec 29, 2009 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Dec 13, 2009 |
Change of registered office address
|  |
Registry |
Oct 29, 2009 |
Particulars of a mortgage or charge
|  |
Registry |
Oct 16, 2009 |
Resignation of one Secretary
|  |
Registry |
Oct 16, 2009 |
Appointment of a man as Secretary
|  |
Registry |
Oct 15, 2009 |
Appointment of a man as Secretary 5721...
|  |
Registry |
Aug 7, 2009 |
Annual return
|  |
Registry |
Aug 6, 2009 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Jul 22, 2009 |
Notice of striking-off action discontinued
|  |
Registry |
Jul 21, 2009 |
Annual return
|  |
Registry |
Jul 21, 2009 |
First notification of strike-off action in london gazette
|  |
Registry |
Jul 20, 2009 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
May 26, 2009 |
Change of accounting reference date
|  |
Registry |
Mar 27, 2009 |
Notice of striking-off action discontinued
|  |
Financials |
Mar 26, 2009 |
Annual accounts
|  |
Registry |
Feb 17, 2009 |
First notification of strike-off action in london gazette
|  |
Registry |
Jun 5, 2008 |
Annual return
|  |
Registry |
May 15, 2008 |
Resignation of a director
|  |
Registry |
Feb 4, 2008 |
Section 175 comp act 06 08
|  |
Registry |
Feb 1, 2008 |
Resignation of one Director (a man)
|  |
Registry |
Apr 20, 2007 |
Annual return
|  |
Registry |
Apr 3, 2007 |
Memorandum of association
|  |
Registry |
Mar 23, 2007 |
Company name change
|  |
Registry |
Mar 23, 2007 |
Change of name certificate
|  |
Registry |
Jan 13, 2007 |
Particulars of a mortgage or charge
|  |
Registry |
Nov 23, 2006 |
Appointment of a director
|  |
Registry |
Nov 23, 2006 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Nov 23, 2006 |
Notice of increase in nominal capital
|  |
Registry |
Nov 23, 2006 |
£ nc 1000/1500000
|  |
Registry |
Nov 14, 2006 |
Appointment of a man as Director
|  |
Registry |
Feb 24, 2006 |
Two appointments: a man and a person
|  |