COMPUTER LOGISTICS LIMITED

Company Documents

DateDescription
21/08/1421 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/08/138 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/08/1228 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/08/111 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

22/06/1122 June 2011 PREVEXT FROM 30/11/2010 TO 31/05/2011

View Document

12/10/1012 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER STUART GORDON / 29/09/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY GORDON / 29/09/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY GORDON / 11/10/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY GORDON / 12/10/2010

View Document

02/09/102 September 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

16/06/1016 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/05/1012 May 2010 REGISTERED OFFICE CHANGED ON 12/05/2010 FROM HENDON FILM STUDIO GOLDSMITH AVENUE HENDON LONDON NW9 7EU

View Document

14/10/0914 October 2009 DIRECTOR APPOINTED MR HARVEY JOHN GORDON

View Document

14/10/0914 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

02/07/092 July 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

12/11/0812 November 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 SECRETARY RESIGNED AVNER ZRIHEN

View Document

15/07/0815 July 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

14/07/0814 July 2008 NC INC ALREADY ADJUSTED 01/05/08

View Document

14/07/0814 July 2008 AUTH ALLOT OF SECURITY 01/05/2008 GBP NC 1000/100000 01/05/2008

View Document

27/03/0727 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 REGISTERED OFFICE CHANGED ON 14/12/06 FROM: HENDON FILM STUDIO GOLDSMITH AVENUE HENDON LONDON NW9 7EU

View Document

06/10/066 October 2006 REGISTERED OFFICE CHANGED ON 06/10/06 FROM: 273 EDGWARE ROAD COLINDALE LONDON NW9 6NB

View Document

11/05/0611 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

19/12/0519 December 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 30/11/05

View Document

02/12/052 December 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/0523 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/11/0523 November 2005 NEW SECRETARY APPOINTED

View Document

21/11/0521 November 2005 COMPANY NAME CHANGED IF-TECH LIMITED CERTIFICATE ISSUED ON 21/11/05; RESOLUTION PASSED ON 07/11/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 REGISTERED OFFICE CHANGED ON 09/03/04 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

09/10/039 October 2003 DIRECTOR RESIGNED

View Document

09/10/039 October 2003 SECRETARY RESIGNED

View Document

29/09/0329 September 2003 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