Advanced company searchLink opens in new window

LLOYDS, COX'S & KING'S LIMITED

Company number 01422708

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)
15 Oct 2002 AA Accounts made up to 31 December 2001
02 Jun 2002 363a Return made up to 11/05/02; full list of members
15 Aug 2001 AA Accounts made up to 31 December 2000
18 May 2001 363a Return made up to 11/05/01; full list of members
18 Sep 2000 AA Accounts made up to 31 December 1999
19 May 2000 363a Return made up to 11/05/00; full list of members
15 Oct 1999 AA Accounts made up to 31 December 1998
24 May 1999 363a Return made up to 11/05/99; full list of members
15 May 1999 403a Declaration of satisfaction of mortgage/charge
15 May 1999 403a Declaration of satisfaction of mortgage/charge
03 Feb 1999 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
16 Oct 1998 AA Full accounts made up to 31 December 1997
21 May 1998 363a Return made up to 11/05/98; full list of members
10 Feb 1998 CERTNM Company name changed freight agencies mac pak LIMITED\certificate issued on 10/02/98
29 Oct 1997 288c Director's particulars changed
26 Sep 1997 AA Accounts made up to 31 December 1996
29 May 1997 363a Return made up to 11/05/97; full list of members
27 Dec 1996 288b Secretary resigned
27 Dec 1996 288a New secretary appointed
05 Jul 1996 AA Accounts made up to 31 December 1995
22 May 1996 363a Return made up to 11/05/96; full list of members
21 May 1996 288 Secretary's particulars changed
26 Mar 1996 AAMD Amended accounts made up to 31 October 1994
21 Mar 1996 287 Registered office changed on 21/03/96 from: 60 lombard street london EC3V 9DN
19 Jan 1996 225(2) Accounting reference date extended from 31/10 to 31/12