Download leads from Nexok and grow your business. Find out more

Union Locks Limited

Documents

Total Documents164
Total Pages651

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off
30 April 2013Final Gazette dissolved via voluntary strike-off
15 January 2013First Gazette notice for voluntary strike-off
15 January 2013First Gazette notice for voluntary strike-off
31 December 2012Application to strike the company off the register
31 December 2012Application to strike the company off the register
7 December 2012Statement by Directors
7 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
7 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
7 December 2012Solvency statement dated 26/11/12
7 December 2012Statement of capital on 7 December 2012
  • GBP 1
7 December 2012Solvency Statement dated 26/11/12
7 December 2012Statement of capital on 7 December 2012
  • GBP 1
7 December 2012Statement by directors
7 December 2012Statement of capital on 7 December 2012
  • GBP 1
16 November 2012Termination of appointment of Justin Sasse as a director
16 November 2012Termination of appointment of Justin Andrew Sasse as a director on 22 October 2012
10 October 2012Annual return made up to 4 October 2012 with a full list of shareholders
10 October 2012Annual return made up to 4 October 2012 with a full list of shareholders
10 October 2012Annual return made up to 4 October 2012 with a full list of shareholders
6 September 2012Accounts for a dormant company made up to 31 December 2011
6 September 2012Accounts for a dormant company made up to 31 December 2011
10 October 2011Annual return made up to 4 October 2011 with a full list of shareholders
10 October 2011Annual return made up to 4 October 2011 with a full list of shareholders
10 October 2011Annual return made up to 4 October 2011 with a full list of shareholders
11 July 2011Accounts for a dormant company made up to 31 December 2010
11 July 2011Accounts for a dormant company made up to 31 December 2010
5 October 2010Annual return made up to 4 October 2010 with a full list of shareholders
5 October 2010Annual return made up to 4 October 2010 with a full list of shareholders
5 October 2010Annual return made up to 4 October 2010 with a full list of shareholders
26 May 2010Accounts for a dormant company made up to 31 December 2009
26 May 2010Accounts for a dormant company made up to 31 December 2009
17 December 2009Secretary's details changed for Claire Louise Bailey on 1 October 2009
17 December 2009Secretary's details changed for Claire Louise Bailey on 1 October 2009
17 December 2009Director's details changed for Justin Andrew Sasse on 1 October 2009
17 December 2009Director's details changed for Justin Andrew Sasse on 1 October 2009
17 December 2009Director's details changed for John Middleton on 1 October 2009
17 December 2009Secretary's details changed for Claire Louise Bailey on 1 October 2009
17 December 2009Director's details changed for John Middleton on 1 October 2009
17 December 2009Director's details changed for John Middleton on 1 October 2009
17 December 2009Director's details changed for Justin Andrew Sasse on 1 October 2009
9 October 2009Annual return made up to 4 October 2009 with a full list of shareholders
9 October 2009Annual return made up to 4 October 2009 with a full list of shareholders
9 October 2009Annual return made up to 4 October 2009 with a full list of shareholders
2 September 2009Director's change of particulars / john middleton / 01/08/2009
2 September 2009Director's Change of Particulars / john middleton / 01/08/2009 / HouseName/Number was: shire cottage, now: the old granary; Street was: farm road, now: oaklands court; Area was: , now: lower rudge, nr. Pattingham; Post Town was: burnhill green, now: shropshire; Region was: shropshire, now: england; Post Code was: WV6 7HX, now: WV6 7EB; Country was:
19 March 2009Accounts for a dormant company made up to 31 December 2008
19 March 2009Accounts made up to 31 December 2008
5 March 2009Director appointed john middleton
5 March 2009Director appointed john middleton
3 February 2009Director appointed justin andrew sasse
3 February 2009Director appointed justin andrew sasse
2 February 2009Appointment Terminated Director patrik von sydow
2 February 2009Appointment terminated director patrik von sydow
25 November 2008Return made up to 04/10/08; full list of members
25 November 2008Return made up to 04/10/08; full list of members
24 November 2008Director's change of particulars / assa abloy LIMITED / 24/11/2008
24 November 2008Director's Change of Particulars / assa abloy LIMITED / 24/11/2008 / HouseName/Number was: , now: portobello, school street; Street was: wood street, now: willenhall; Post Town was: willenhall, now: west midlands; Region was: west midlands, now: ; Post Code was: WV13 1LA, now: WV13 3PW
21 October 2008Accounts for a dormant company made up to 31 December 2007
21 October 2008Accounts made up to 31 December 2007
2 June 2008Director's change of particulars / patrik von sydow / 02/06/2008
2 June 2008Director's Change of Particulars / patrik von sydow / 02/06/2008 / HouseName/Number was: , now: 154A; Street was: 154A loxley road, now: loxley road; Occupation was: chief executive, now: director
29 October 2007Accounts for a dormant company made up to 31 December 2006
29 October 2007Accounts made up to 31 December 2006
16 October 2007Return made up to 04/10/07; full list of members
16 October 2007Return made up to 04/10/07; full list of members
2 November 2006Accounts for a dormant company made up to 31 December 2005
2 November 2006Accounts made up to 31 December 2005
26 October 2006New director appointed
26 October 2006Director resigned
26 October 2006Return made up to 04/10/06; full list of members
26 October 2006Return made up to 04/10/06; full list of members
26 October 2006New director appointed
26 October 2006Director resigned
12 June 2006New director appointed
12 June 2006New director appointed
9 June 2006Director resigned
9 June 2006Director resigned
31 January 2006Registered office changed on 31/01/06 from: wood street willenhall west midlands WV1 1LA
31 January 2006Registered office changed on 31/01/06 from: wood street willenhall west midlands WV1 1LA
7 November 2005Accounts made up to 31 December 2004
7 November 2005Accounts for a dormant company made up to 31 December 2004
1 November 2005Return made up to 04/10/05; full list of members
1 November 2005Return made up to 04/10/05; full list of members
13 June 2005Secretary resigned
13 June 2005New secretary appointed
13 June 2005New secretary appointed
13 June 2005Secretary resigned
1 November 2004Accounts made up to 31 December 2003
1 November 2004Accounts for a dormant company made up to 31 December 2003
8 October 2004Return made up to 04/10/04; full list of members
8 October 2004Return made up to 04/10/04; full list of members
10 October 2003Return made up to 04/10/03; full list of members
10 October 2003Return made up to 04/10/03; full list of members
30 September 2003Accounts made up to 31 December 2002
30 September 2003Accounts for a dormant company made up to 31 December 2002
11 October 2002Return made up to 04/10/02; full list of members
11 October 2002Return made up to 04/10/02; full list of members
2 October 2002Accounts for a dormant company made up to 31 December 2001
2 October 2002Accounts made up to 31 December 2001
8 April 2002Memorandum and Articles of Association
8 April 2002Memorandum and Articles of Association
27 March 2002Company name changed yale stronghold LIMITED\certificate issued on 27/03/02
27 March 2002Company name changed yale stronghold LIMITED\certificate issued on 27/03/02
31 October 2001Accounts made up to 31 December 2000
31 October 2001Full accounts made up to 31 December 2000
11 October 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
11 October 2001Return made up to 04/10/01; full list of members
1 June 2001New director appointed
1 June 2001Director resigned
1 June 2001Director resigned
1 June 2001New director appointed
28 November 2000New secretary appointed
28 November 2000New secretary appointed
17 November 2000Secretary resigned
17 November 2000Registered office changed on 17/11/00 from: 75 sumner road croydon surrey CR0 3LN
17 November 2000Secretary resigned
17 November 2000Registered office changed on 17/11/00 from: 75 sumner road croydon surrey CR0 3LN
24 October 2000Return made up to 04/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
24 October 2000Return made up to 04/10/00; full list of members
15 September 2000New secretary appointed
15 September 2000New director appointed
15 September 2000New secretary appointed
15 September 2000New director appointed
15 September 2000New director appointed
15 September 2000New director appointed
13 September 2000Secretary resigned
13 September 2000Director resigned
13 September 2000Secretary resigned
13 September 2000Director resigned
13 September 2000Director resigned
13 September 2000Director resigned
11 September 2000Full accounts made up to 31 December 1999
11 September 2000Accounts made up to 31 December 1999
6 September 2000Registered office changed on 06/09/00 from: pentagon house sir frank whittle road derby DE21 4XA
6 September 2000Registered office changed on 06/09/00 from: pentagon house sir frank whittle road derby DE21 4XA
29 October 1999Return made up to 04/10/99; full list of members
29 October 1999Return made up to 04/10/99; full list of members
8 October 1999Full accounts made up to 31 December 1998
8 October 1999Accounts made up to 31 December 1998
6 November 1998Return made up to 04/10/98; full list of members
6 November 1998Return made up to 04/10/98; full list of members
23 July 1998Auditor's resignation
23 July 1998Auditor's resignation
19 May 1998Accounts made up to 31 December 1997
19 May 1998Accounts for a dormant company made up to 31 December 1997
12 October 1997Return made up to 04/10/97; no change of members
12 October 1997Return made up to 04/10/97; no change of members
12 October 1997Accounts made up to 31 December 1996
12 October 1997Accounts for a dormant company made up to 31 December 1996
8 November 1996Return made up to 04/10/96; full list of members
8 November 1996Return made up to 04/10/96; full list of members
27 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
27 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
1 October 1996Accounts made up to 31 December 1995
1 October 1996Full accounts made up to 31 December 1995
1 July 1996Auditor's resignation
1 July 1996Auditor's resignation
26 September 1995Accounts made up to 31 December 1994
26 September 1995Full accounts made up to 31 December 1994
27 March 1995Registered office changed on 27/03/95 from: pentagon house sir frank whittle road derby DE2 4XA
27 March 1995Registered office changed on 27/03/95 from: pentagon house sir frank whittle road derby DE2 4XA
2 December 1991Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
2 December 1991Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
Sign up now to grow your client base. Plans & Pricing