CMG MICROLEX LIMITED

Company Documents

DateDescription
30/11/1030 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/08/1017 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/08/109 August 2010 APPLICATION FOR STRIKING-OFF

View Document

28/04/1028 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/04/1028 April 2010 COMPANY NAME CHANGED LOGICA CONSULTING LIMITED CERTIFICATE ISSUED ON 28/04/10

View Document

28/04/1028 April 2010 CHANGE OF NAME 07/04/2010

View Document

29/03/1029 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LOGICA CMG INTERNATIONAL HOLDINGS LTD / 01/10/2009

View Document

29/03/1029 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LOGICA INTERNATIONAL LIMITED / 01/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FLOYDD / 12/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALICE RIVERS / 11/10/2009

View Document

29/07/0929 July 2009 DIRECTOR APPOINTED ALICE RIVERS

View Document

15/07/0915 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/03/0917 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 DIRECTORS AUTHORISED/REQ TO DISCLOSE CONFIDENTIAL INFORMATION 12/09/2008

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR JAMES MCKENNA

View Document

01/10/081 October 2008 SECRETARY'S CHANGE OF PARTICULARS / LOGICA INTERNATIONAL LIMITED / 01/10/2008

View Document

01/10/081 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / LOGICA CMG INTERNATIONAL HOLDINGS LTD / 01/10/2008

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/08 FROM: GISTERED OFFICE CHANGED ON 30/09/2008 FROM STEPHENSON HOUSE 75 HAMPSTEAD ROAD LONDON NW1 2PL

View Document

07/07/087 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED WILLIAM FLOYDD

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED DIRECTOR KEVIN RADLEY

View Document

26/03/0826 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/03/0722 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/03/0630 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0527 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/03/0530 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/05/047 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/047 May 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 DIRECTOR RESIGNED

View Document

22/12/0322 December 2003 DIRECTOR RESIGNED

View Document

22/12/0322 December 2003 NEW DIRECTOR APPOINTED

View Document

27/06/0327 June 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 29/12/03

View Document

03/05/033 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

04/04/034 April 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 AUDITOR'S RESIGNATION

View Document

04/08/024 August 2002 DIRECTOR RESIGNED

View Document

04/08/024 August 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

11/04/0211 April 2002 DIRECTOR RESIGNED

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

01/04/021 April 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 DIRECTOR RESIGNED

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

03/04/013 April 2001 RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 DIRECTOR RESIGNED

View Document

02/10/002 October 2000 NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

28/04/0028 April 2000 DELIVERY EXT'D 3 MTH 30/06/99

View Document

03/04/003 April 2000 RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/06/99

View Document

24/02/0024 February 2000 DIRECTOR RESIGNED

View Document

14/02/0014 February 2000 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/12/98

View Document

14/02/0014 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/01/0019 January 2000 NEW DIRECTOR APPOINTED

View Document

18/01/0018 January 2000 COMPANY NAME CHANGED DDV TELECOMMUNICATIONS & MEDIA C ONSULTANTS LTD. CERTIFICATE ISSUED ON 19/01/00

View Document

17/01/0017 January 2000 NEW SECRETARY APPOINTED

View Document

17/01/0017 January 2000 REGISTERED OFFICE CHANGED ON 17/01/00 FROM: G OFFICE CHANGED 17/01/00 ROLLS HOUSE 7 ROLLS BUILDINGS FETTER LANE LONDON EC4A 1NH

View Document

17/01/0017 January 2000 SECRETARY RESIGNED

View Document

24/06/9924 June 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/06/99

View Document

07/04/997 April 1999 RETURN MADE UP TO 04/03/99; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/06/9815 June 1998 LOCATION OF REGISTER OF MEMBERS

View Document

24/05/9824 May 1998 RETURN MADE UP TO 04/03/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 COMPANY NAME CHANGED DDV TELECOMMUNICATIONS CONSULTAN TS LIMITED CERTIFICATE ISSUED ON 30/01/98

View Document

07/08/977 August 1997 NEW SECRETARY APPOINTED

View Document

07/08/977 August 1997 SECRETARY RESIGNED

View Document

17/03/9717 March 1997 SECRETARY RESIGNED

View Document

17/03/9717 March 1997 DIRECTOR RESIGNED

View Document

17/03/9717 March 1997 NEW SECRETARY APPOINTED

View Document

17/03/9717 March 1997 NEW DIRECTOR APPOINTED

View Document

17/03/9717 March 1997 NEW DIRECTOR APPOINTED

View Document

17/03/9717 March 1997 REGISTERED OFFICE CHANGED ON 17/03/97 FROM: G OFFICE CHANGED 17/03/97 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

17/03/9717 March 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

07/03/977 March 1997 DIRECTOR RESIGNED

View Document

07/03/977 March 1997 SECRETARY RESIGNED

View Document

04/03/974 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information