DOCULOGIC (GROUP) LIMITED

Company Documents

DateDescription
24/08/1024 August 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/05/1024 May 2010 NOTICE OF COMPLETION OF WINDING UP

View Document

17/02/1017 February 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

31/10/0931 October 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/09/091 September 2009 FIRST GAZETTE

View Document

01/08/081 August 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07

View Document

15/09/0715 September 2007 NEW SECRETARY APPOINTED

View Document

15/09/0715 September 2007 RETURN MADE UP TO 11/07/07; NO CHANGE OF MEMBERS

View Document

15/09/0715 September 2007 SECRETARY RESIGNED

View Document

07/06/077 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0731 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/01/0731 January 2007 NC INC ALREADY ADJUSTED 11/01/07

View Document

31/01/0731 January 2007 � NC 200/300 11/01/07

View Document

22/06/0622 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0411 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03

View Document

24/08/0324 August 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/034 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/02

View Document

31/12/0231 December 2002 VARYING SHARE RIGHTS AND NAMES

View Document

31/12/0231 December 2002 � NC 100/200 01/05/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED; REGISTERED OFFICE CHANGED ON 28/10/02

View Document

28/10/0228 October 2002 REGISTERED OFFICE CHANGED ON 28/10/02

View Document

28/10/0228 October 2002 VARYING SHARE RIGHTS AND NAMES

View Document

28/10/0228 October 2002 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

28/10/0228 October 2002

View Document

28/10/0228 October 2002

View Document

05/06/025 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/01

View Document

25/04/0225 April 2002 COMPANY NAME CHANGED DOCULOGIC LTD CERTIFICATE ISSUED ON 25/04/02

View Document

08/10/018 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/00

View Document

12/09/0112 September 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS; AMEND

View Document

01/11/001 November 2000 REGISTERED OFFICE CHANGED ON 01/11/00 FROM: UNIT 14 10/50 WILLOW STREET LONDON EC2A 4BH

View Document

01/11/001 November 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

01/11/001 November 2000 DIRECTOR RESIGNED

View Document

01/11/001 November 2000

View Document

01/11/001 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0015 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

07/01/007 January 2000 NEW DIRECTOR APPOINTED

View Document

06/01/006 January 2000 REGISTERED OFFICE CHANGED ON 06/01/00 FROM: 39C HIGHBURY PLACE LONDON N5 1QP

View Document

06/01/006 January 2000 NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 RETURN MADE UP TO 11/07/99; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

29/01/9929 January 1999 RETURN MADE UP TO 11/07/98; FULL LIST OF MEMBERS

View Document

29/01/9929 January 1999

View Document

19/01/9919 January 1999 REGISTERED OFFICE CHANGED ON 19/01/99 FROM: 39A HEAD STREET COLCHESTER ESSEX CO1 1NH

View Document

04/09/984 September 1998 COMPANY NAME CHANGED ABBEY SECURITY COPYING LTD CERTIFICATE ISSUED ON 07/09/98

View Document

17/08/9817 August 1998 S252 DISP LAYING ACC 08/07/98 S366A DISP HOLDING AGM 08/07/98 S386 DISP APP AUDS 08/07/98

View Document

28/04/9828 April 1998 NEW DIRECTOR APPOINTED

View Document

17/04/9817 April 1998 NEW SECRETARY APPOINTED

View Document

16/04/9816 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/986 April 1998 NEW DIRECTOR APPOINTED

View Document

18/07/9718 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/07/9718 July 1997 DIRECTOR RESIGNED

View Document

11/07/9711 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/07/9711 July 1997 Incorporation

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