G.B. LOGAN FABRICATIONS LIMITED

Company Documents

DateDescription
06/11/126 November 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/08/126 August 2012 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

01/03/121 March 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/02/2012:LIQ. CASE NO.1

View Document

19/10/1119 October 2011 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

04/10/114 October 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

04/10/114 October 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

16/08/1116 August 2011 REGISTERED OFFICE CHANGED ON 16/08/2011 FROM DEACON ROAD LINCOLN LN2 4JB

View Document

12/08/1112 August 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009326,00009368

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/11/1010 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/11/0930 November 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANN LOGAN / 05/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN BARRY LOGAN / 05/11/2009

View Document

30/11/0930 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

30/11/0930 November 2009 SAIL ADDRESS CREATED

View Document

09/11/099 November 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6

View Document

05/11/095 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

06/08/096 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR BARRY LOGAN

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR MONICA LOGAN

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED SECRETARY MONICA LOGAN

View Document

19/11/0819 November 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/11/0729 November 2007 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/11/0518 November 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/11/019 November 2001 RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/09/0019 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9911 November 1999 RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/02/993 February 1999 FORM 287

View Document

17/11/9817 November 1998 RETURN MADE UP TO 05/11/98; NO CHANGE OF MEMBERS

View Document

13/08/9813 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/12/973 December 1997 RETURN MADE UP TO 05/11/97; NO CHANGE OF MEMBERS

View Document

16/07/9716 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/11/9628 November 1996 RETURN MADE UP TO 05/11/96; FULL LIST OF MEMBERS

View Document

28/11/9628 November 1996 NEW DIRECTOR APPOINTED

View Document

09/09/969 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9620 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/04/9617 April 1996 AUDITOR'S RESIGNATION

View Document

14/11/9514 November 1995 RETURN MADE UP TO 08/11/95; FULL LIST OF MEMBERS

View Document

26/07/9526 July 1995 AUDITOR'S RESIGNATION

View Document

09/05/959 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

09/05/959 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/959 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/9530 January 1995 NEW DIRECTOR APPOINTED

View Document

30/01/9530 January 1995

View Document

26/01/9526 January 1995 RETURN MADE UP TO 19/11/94; FULL LIST OF MEMBERS

View Document

26/01/9526 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/04/9425 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/12/936 December 1993 RETURN MADE UP TO 19/11/93; FULL LIST OF MEMBERS

View Document

06/12/936 December 1993

View Document

14/07/9314 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/04/9313 April 1993 � NC 1000/100000 01/04

View Document

13/04/9313 April 1993 NC INC ALREADY ADJUSTED 01/04/93

View Document

10/02/9310 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9310 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9317 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/01/9317 January 1993

View Document

17/01/9317 January 1993

View Document

17/01/9317 January 1993

View Document

17/01/9317 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/9211 December 1992 COMPANY NAME CHANGED GAILYWORK LIMITED CERTIFICATE ISSUED ON 14/12/92

View Document

07/12/927 December 1992 REGISTERED OFFICE CHANGED ON 07/12/92 FROM: G OFFICE CHANGED 07/12/92 140 TABERNACLE STREET LONDON EC2A 4SD

View Document

19/11/9219 November 1992 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