EXPERTLOGIC LIMITED

Company Documents

DateDescription
03/08/243 August 2024 Final Gazette dissolved following liquidation

View Document

03/05/243 May 2024 Return of final meeting in a creditors' voluntary winding up

View Document

14/11/2314 November 2023 Liquidators' statement of receipts and payments to 2023-10-10

View Document

18/10/2218 October 2022 Registered office address changed from C/O Solray Limited Phoenix Way Garngoch Industrial Estate Gorseinon Swansea West Glamorgan SA4 9WF to 10 st. Helens Road Swansea SA1 4AW on 2022-10-18

View Document

18/10/2218 October 2022 Appointment of a voluntary liquidator

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Statement of affairs

View Document

18/10/2218 October 2022 Resolutions

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MR CHRISTOPHER ANTHONY BARROCCU

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/04/1830 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/06/169 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/06/1515 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/06/1416 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/06/1327 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

11/06/1211 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

11/06/1211 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ALBAN JOHN BARROCCU / 17/12/2011

View Document

11/06/1211 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBAN JOHN BARROCCU / 17/12/2011

View Document

11/06/1211 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JUNE BARROCCU / 17/12/2011

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM AIX 13, AXIS COURT, MALLARD WAY, RIVERSIDE BUSINESS PARK SWANSEA VALE, SWANSEA WEST GLAMORGAN SA7 0AJ UNITED KINGDOM

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBAN JOHN BARROCCU / 28/06/2010

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JUNE BARROCCU / 28/06/2010

View Document

09/06/119 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ALBAN JOHN BARROCCU / 28/06/2010

View Document

09/06/119 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBAN JOHN BARROCCU / 06/02/2009

View Document

07/06/107 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

07/06/107 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ALBAN JOHN BARROCCU / 06/02/2009

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUNE BARROCCU / 06/02/2009

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUNE BARROCCU / 02/10/2009

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/10/0929 October 2009 REGISTERED OFFICE CHANGED ON 29/10/2009 FROM 123 WALTER ROAD SWANSEA WEST GLAMORGAN SA1 5RF

View Document

08/06/098 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

19/06/0719 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

02/06/032 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

27/06/0227 June 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

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

View Document

12/06/0112 June 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

12/12/0012 December 2000 NEW DIRECTOR APPOINTED

View Document

01/12/001 December 2000 DIRECTOR RESIGNED

View Document

05/07/005 July 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

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

View Document

08/09/998 September 1999 NEW SECRETARY APPOINTED

View Document

08/09/998 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/09/998 September 1999 NEW DIRECTOR APPOINTED

View Document

28/06/9928 June 1999 RETURN MADE UP TO 07/06/99; NO CHANGE OF MEMBERS

View Document

06/05/996 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

20/10/9820 October 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

05/06/985 June 1998 RETURN MADE UP TO 07/06/98; NO CHANGE OF MEMBERS

View Document

28/11/9728 November 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

01/08/971 August 1997 REGISTERED OFFICE CHANGED ON 01/08/97 FROM: 122 WALTER ROAD SWANSEA WEST GLAMORGAN SA1 5RF

View Document

10/06/9710 June 1997 RETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS

View Document

28/08/9628 August 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

23/07/9623 July 1996 RETURN MADE UP TO 07/06/96; NO CHANGE OF MEMBERS

View Document

26/03/9626 March 1996 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

20/06/9520 June 1995 RETURN MADE UP TO 07/06/95; FULL LIST OF MEMBERS

View Document

14/09/9414 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

24/06/9424 June 1994 REGISTERED OFFICE CHANGED ON 24/06/94

View Document

24/06/9424 June 1994 RETURN MADE UP TO 13/06/94; FULL LIST OF MEMBERS

View Document

27/04/9427 April 1994 DIRECTOR RESIGNED

View Document

29/08/9329 August 1993 RETURN MADE UP TO 13/06/93; NO CHANGE OF MEMBERS

View Document

24/02/9324 February 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

01/07/921 July 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

17/06/9217 June 1992 RETURN MADE UP TO 13/06/92; NO CHANGE OF MEMBERS

View Document

17/06/9217 June 1992 REGISTERED OFFICE CHANGED ON 17/06/92

View Document

28/04/9228 April 1992 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

01/05/911 May 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/05/911 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/05/911 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/04/9129 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/04/9129 April 1991 ALTER MEM AND ARTS 26/06/90

View Document

26/04/9126 April 1991 REGISTERED OFFICE CHANGED ON 26/04/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

13/01/9113 January 1991 ADOPT MEM AND ARTS 13/06/90

View Document

15/08/9015 August 1990 ADOPT MEM AND ARTS 13/06/90

View Document

13/06/9013 June 1990 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