LOCKTON (ASIA PACIFIC) PTE LIMITED

79 Anson Road, \13-01 79 Anson Road, \13-01, Singapore
StatusCONVERTED-CLOSED
Company No.FC024044
Category
Incorporated27 Mar 2002
Age22 years, 2 months, 8 days
JurisdictionUnited Kingdom
Dissolution17 Jul 2012
Years11 years, 10 months, 18 days

SUMMARY

LOCKTON (ASIA PACIFIC) PTE LIMITED is an converted-closed with number FC024044. It was incorporated 22 years, 2 months, 8 days ago, on 27 March 2002 and it was dissolved 11 years, 10 months, 18 days ago, on 17 July 2012. The company address is 79 Anson Road, \13-01 79 Anson Road, \13-01, Singapore.



Company Fillings

Dissolution closure of uk establishment and overseas company

Date: 17 Jul 2012

Category: Dissolution

Type: OSDS01

Branch number: BR006679

Close date: 2009-10-29

Company number: FC024044

Documents

View document PDF

Liquidation appointment of liquidator overseas

Date: 11 Mar 2010

Category: Insolvency

Type: OSLQ01

Documents

View document PDF

Liquidation winding up overseas

Date: 11 Mar 2010

Category: Insolvency

Type: OSLQ03

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2009

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Appoint person director overseas company

Date: 20 Oct 2009

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Nicholas Julian Garrity

Documents

View document PDF

Termination person director overseas company with name

Date: 20 Oct 2009

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Jonathan Taylor

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Annual-return

Type: BR4

Description: Dir appointed 19/11/07 burridge richard singapore singapore

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Annual-return

Type: BR4

Description: Dir resigned 14/12/07 percy-davis john

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Annual-return

Type: BR4

Description: Dir resigned 15/11/07 todd peter geoffrey

Documents

View document PDF

Legacy

Date: 30 Dec 2007

Category: Annual-return

Type: BR3

Description: Change in accounts details 01/04

Documents

View document PDF

Legacy

Date: 30 Dec 2007

Category: Annual-return

Type: BR4

Description: Dir resigned 19/11/07 tan swee eng jennifer

Documents

View document PDF

Legacy

Date: 30 Dec 2007

Category: Annual-return

Type: BR4

Description: Dir appointed 15/11/07 james julian timothy london W9

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Annual-return

Type: BR4

Description: Dir resigned 21/05/07 aguilar-millan glen manuel

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Annual-return

Type: BR4

Description: Dir appointed 21/06/07 taylor jonathan westerham road oxted

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Annual-return

Type: BR5

Description: BR006679 address change 17/01/07 alexander forbes house 6 bevis marks london EC3A 7AF

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Annual-return

Type: BR5

Description: BR006679 name change 18/12/06 alexander forbes international h oldings pte LTD

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Annual-return

Type: BR4

Description: Dir resigned 08/11/06 stobart grant edwin

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Annual-return

Type: BR4

Description: Dir appointed 08/11/06 aguilar-milan glen manuel suffolk IP11 7AP

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Annual-return

Type: BR3

Description: Change of name 18/12/06 alexande

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Officers

Type: BR6

Description: BR006679 par terminated 31/05/05 theunis viljoen

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Officers

Type: BR6

Description: BR006679 par terminated 01/09/04 heaney quintin john

Documents

View document PDF

Legacy

Date: 02 Aug 2005

Category: Annual-return

Type: BR4

Description: Dir resigned 31/05/05 vilijoen theunis

Documents

View document PDF

Legacy

Date: 02 Aug 2005

Category: Annual-return

Type: BR4

Description: Dir appointed 31/05/05 mcculloch stewart william robert hertfordshire CM23 4FZ

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Annual-return

Type: BR4

Description: Dir appointed 18/05/05 stobart grant edwin st albans AL4 8FD

Documents

View document PDF

Legacy

Date: 13 Sep 2004

Category: Annual-return

Type: BR4

Description: Dir resigned 01/09/04 heaney quintin john

Documents

View document PDF

Legacy

Date: 27 Apr 2004

Category: Annual-return

Type: BR4

Description: Dir resigned 01/04/04 jameson guy stewart

Documents

View document PDF

Legacy

Date: 27 Apr 2004

Category: Annual-return

Type: BR4

Description: Dir appointed 01/04/04 todd peter geoffrey astrid meadows singapore

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 06 Oct 2003

Category: Annual-return

Type: BR5

Description: BR006679 address change 05/08/03 1 seething lane london EC3N 4NH

Documents

View document PDF

Legacy

Date: 13 Aug 2002

Category: Incorporation

Type: BR1-PAR

Description: BR006679 par appointed viljoen theunis birchwood 9 neville avenue new malden surrey KT3 4EN

Documents

View document PDF

Legacy

Date: 13 Aug 2002

Category: Incorporation

Type: BR1-PAR

Description: BR006679 par appointed heaney quintin john 1 burbage road london SE24 9HJ

Documents

View document PDF

Legacy

Date: 13 Aug 2002

Category: Incorporation

Type: BR1-PAR

Description: BR006679 par appointed percy-davis john apt 9, charlesworth house 48 stanhope gardens london SN7 5RD

Documents

View document PDF

Legacy

Date: 13 Aug 2002

Category: Incorporation

Type: BR1-BCH

Description: BR006679 registered

Documents

View document PDF

Legacy

Date: 13 Aug 2002

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF


Some Companies

AXMINSTER BINGLEY LIMITED

FANSHAWE HOUSE,YORK,YO30 4TN

Number:10508560
Status:ACTIVE
Category:Private Limited Company

DISPLAY TECH (EUROPE) LIMITED

C/O ARTFORM INTERNATIONAL,LOUGHBOROUGH,LE11 5TH

Number:03742449
Status:ACTIVE
Category:Private Limited Company

HEATING UP LTD

68 BENETT DRIVE,HOVE,BN3 6UQ

Number:11764690
Status:ACTIVE
Category:Private Limited Company

INVEST IN LEARNING LIMITED

5 CAMPION WAY,SOLIHULL,B90 1RX

Number:08114494
Status:ACTIVE
Category:Private Limited Company

OXFORD SENSORS LTD

UNIT 11, ARENA 14,BICESTER,OX26 4SS

Number:10613925
Status:ACTIVE
Category:Private Limited Company

TAYLOR PLUMBING & HEATING ENGINEERS LIMITED

C/O HANLEY & CO, 25 MAIN STREET,KENDAL,LA8 9LU

Number:04551938
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source