GENE LOGIC LTD

Company Documents

DateDescription
28/02/1228 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/02/1217 February 2012 APPLICATION FOR STRIKING-OFF

View Document

26/01/1226 January 2012 RE SECTION 519

View Document

21/09/1121 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

22/02/1122 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

13/09/1013 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

14/02/1014 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

14/02/1014 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PAVAN KUMAR SAJJA / 01/10/2009

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUBASH LINGAREDDY / 01/10/2009

View Document

02/10/092 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

03/09/093 September 2009 SECRETARY APPOINTED PAVAN KUMAR SAJJA LOGGED FORM

View Document

03/09/093 September 2009 APPOINTMENT TERMINATE, SECRETARY KATHY GUENTERBERG LOGGED FORM

View Document

02/09/092 September 2009 SECRETARY APPOINTED MR PAVAN KUMAR SAJJA

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED SECRETARY KATHY GUENTERBERG

View Document

20/02/0920 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

02/06/082 June 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 DIRECTOR APPOINTED SUBASH LINGAREDDY

View Document

09/05/089 May 2008 SECRETARY APPOINTED KATHY GUENTERBERG

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR CHARLES DIMMER

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED SECRETARY DUDLEY STAPLES

View Document

19/12/0719 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/09/0717 September 2007 DIRECTOR RESIGNED

View Document

05/09/075 September 2007 NEW SECRETARY APPOINTED

View Document

05/09/075 September 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 SECRETARY RESIGNED

View Document

26/06/0726 June 2007 REGISTERED OFFICE CHANGED ON 26/06/07 FROM: G OFFICE CHANGED 26/06/07 6TH FLOOR ONE LONDON WALL LONDON EC2Y 5EB

View Document

02/02/072 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 REGISTERED OFFICE CHANGED ON 10/12/04 FROM: G OFFICE CHANGED 10/12/04 7TH FLOOR HILLGATE HOUSE 26 OLD BAILEY LONDON EC4M 7HN

View Document

05/03/045 March 2004 DIRECTOR RESIGNED

View Document

05/03/045 March 2004 NEW DIRECTOR APPOINTED

View Document

05/03/045 March 2004

View Document

05/03/045 March 2004 Resolutions

View Document

05/03/045 March 2004 Resolutions

View Document

05/03/045 March 2004 Resolutions

View Document

05/03/045 March 2004 NC INC ALREADY ADJUSTED 23/02/04

View Document

05/03/045 March 2004 REGISTERED OFFICE CHANGED ON 05/03/04 FROM: G OFFICE CHANGED 05/03/04 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6EG

View Document

05/03/045 March 2004

View Document

05/03/045 March 2004 S386 DISP APP AUDS 23/02/04

View Document

05/03/045 March 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

05/03/045 March 2004

View Document

05/03/045 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/03/045 March 2004 � NC 1000/100000 23/02

View Document

05/03/045 March 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/03/045 March 2004 Resolutions

View Document

05/03/045 March 2004 Resolutions

View Document

05/03/045 March 2004 Resolutions

View Document

26/02/0426 February 2004 COMPANY NAME CHANGED OVAL (1936) LIMITED CERTIFICATE ISSUED ON 26/02/04

View Document

14/01/0414 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/01/0414 January 2004 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