Advanced company searchLink opens in new window

LOCKER GROUP LIMITED

Company number 05608946

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jul 2007 AA Total exemption full accounts made up to 31 March 2007
22 Mar 2007 363s Return made up to 01/11/06; full list of members
23 Nov 2006 403a Declaration of satisfaction of mortgage/charge
28 Sep 2006 395 Particulars of mortgage/charge
25 Jul 2006 225 Accounting reference date extended from 30/11/06 to 31/03/07
21 Mar 2006 88(3) Particulars of contract relating to shares
21 Mar 2006 88(2)R Ad 20/01/06--------- £ si 9000@.01=90 £ ic 43/133
21 Mar 2006 88(3) Particulars of contract relating to shares
21 Mar 2006 88(2)R Ad 20/01/06--------- £ si 900@.01=9 £ ic 34/43
21 Mar 2006 88(3) Particulars of contract relating to shares
21 Mar 2006 88(2)R Ad 24/01/06--------- £ si 3333@.01=33 £ ic 1/34
21 Mar 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 20/01/06
21 Mar 2006 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Mar 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Mar 2006 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Mar 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Mar 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
06 Mar 2006 CERTNM Company name changed birchbake LIMITED\certificate issued on 06/03/06
01 Feb 2006 395 Particulars of mortgage/charge
19 Dec 2005 288a New director appointed
19 Dec 2005 288a New director appointed
19 Dec 2005 288a New secretary appointed;new director appointed
19 Dec 2005 288b Director resigned
19 Dec 2005 288b Secretary resigned
19 Dec 2005 287 Registered office changed on 19/12/05 from: 16 st john street london EC1M 4NT