LOGO DESIGN LIMITED



Company Documents

DateDescription
18/11/1818 November 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/08/2018:LIQ. CASE NO.1

View Document

21/09/1821 September 2018 COMPANY WOUND UP VOLUNTARILY 01/08/2017

View Document

23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM C/O LUCAS JOHNSON 32 STAMFORD STREET ALTRINCHAM CHESHIRE WA14 1EY

View Document

07/02/187 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038252500002

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM HARSCOMBE HOUSE 1 DARKLAKE VIEW ESTOVER PLYMOUTH DEVON PL6 7TL UNITED KINGDOM

View Document

14/09/1714 September 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/09/1714 September 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/09/1714 September 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOGO DESIGN GRP LIMITED

View Document

08/06/178 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 038252500002

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

22/03/1622 March 2016 REGISTERED OFFICE CHANGED ON 22/03/2016 FROM QUAY WEST STUDIOS PLYMPTON PLYMOUTH PL7 5BH ENGLAND

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
03/12/153 December 2015 DIRECTOR APPOINTED MR NICHOLAS TREGUNNA BURRAGE

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRAY

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE ROBERTS

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR GILLIAN HANCOX

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR CAROL COWE

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, SECRETARY CAROL COWE

View Document

30/11/1530 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 038252500001

View Document

26/11/1526 November 2015 REGISTERED OFFICE CHANGED ON 26/11/2015 FROM ENGINE HOUSE THE FLETE ESTATE IVYBRIDGE DEVON PL21 9NX

View Document

24/08/1524 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

03/07/153 July 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH DONEY

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, DIRECTOR HANNAH WILSON RUDD

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
14/08/1414 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MISS HANNAH WILSON RUDD

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
05/09/135 September 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/12/1218 December 2012 DIRECTOR APPOINTED MRS SARAH DONEY

View Document

20/08/1220 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/09/111 September 2011 DIRECTOR APPOINTED MRS CAROL ANN COWE

View Document

01/09/111 September 2011 SECRETARY APPOINTED MRS CAROL ANN COWE

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BRAY

View Document

23/08/1123 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/08/1024 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document



24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN FLEMING HANCOX / 13/08/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BOWEN BRAY / 13/08/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE CARL ROBERTS / 13/08/2010

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/10/0710 October 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 DIRECTOR RESIGNED

View Document

31/12/0531 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 23/09/05

View Document

12/08/0512 August 2005 REGISTERED OFFICE CHANGED ON 12/08/05 FROM: ERMINGTON MILL ERMINGTON IVYBRIDGE DEVON PL21 9NT

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

31/12/0431 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

02/08/022 August 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 NC INC ALREADY ADJUSTED 10/05/02

View Document

22/05/0222 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/05/0222 May 2002 £ NC 1000/2000 10/05/0

View Document

22/05/0222 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/0131 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS

View Document

31/12/0031 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

21/09/0021 September 2000 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0028 July 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00

View Document

23/09/9923 September 1999 REGISTERED OFFICE CHANGED ON 23/09/99 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

23/09/9923 September 1999 NEW DIRECTOR APPOINTED

View Document

23/09/9923 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/09/9923 September 1999 DIRECTOR RESIGNED

View Document

23/09/9923 September 1999 SECRETARY RESIGNED

View Document

21/09/9921 September 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/09/9915 September 1999 COMPANY NAME CHANGED BUSINESS SOLUTIONS MANAGEMENT LI MITED CERTIFICATE ISSUED ON 16/09/99

View Document

13/08/9913 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company