LEAPLOGIC COMPUTING LIMITED

Company Documents

DateDescription
17/03/1517 March 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/12/142 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/11/1420 November 2014 APPLICATION FOR STRIKING-OFF

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/02/1428 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

14/02/1314 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

17/01/1317 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

21/04/1221 April 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

21/04/1221 April 2012 SECRETARY'S CHANGE OF PARTICULARS / NARISSA WING CHI COX / 17/04/2011

View Document

21/04/1221 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / NARISSA WING CHI COX / 17/04/2011

View Document

21/04/1221 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD COX / 17/04/2011

View Document

21/04/1221 April 2012 REGISTERED OFFICE CHANGED ON 21/04/2012 FROM 38 HICKLING DRIVE BURY ST. EDMUNDS SUFFOLK IP33 2PX UNITED KINGDOM

View Document

21/04/1221 April 2012 REGISTERED OFFICE CHANGED ON 21/04/2012 FROM 6 ORMESBY DRIVE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 1SH UNITED KINGDOM

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/03/116 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

08/11/108 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NARISSA WING CHI COX / 01/01/2010

View Document

03/05/103 May 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD COX / 01/01/2010

View Document

23/12/0923 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

22/05/0922 May 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 DIRECTOR'S PARTICULARS CHRISTOPHER COX

View Document

22/05/0922 May 2009 DIRECTOR AND SECRETARY'S PARTICULARS NARISSA COX

View Document

22/05/0922 May 2009 REGISTERED OFFICE CHANGED ON 22/05/09 FROM: 3 ALBERT CRESCENT BURY ST EDMUNDS SUFFOLK IP33 3DX

View Document

22/05/0922 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/05/0922 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

02/07/072 July 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

24/03/0524 March 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/07/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 COMPANY NAME CHANGED COX SOFTWARE LIMITED CERTIFICATE ISSUED ON 10/02/05

View Document

03/09/043 September 2004 REGISTERED OFFICE CHANGED ON 03/09/04 FROM: 41 HIGH STREET TUDDENHAM ST MARYS SUFFOLK IP28 6SQ

View Document

19/03/0419 March 2004 NEW DIRECTOR APPOINTED

View Document

19/03/0419 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 SECRETARY RESIGNED

View Document

16/03/0416 March 2004 REGISTERED OFFICE CHANGED ON 16/03/04 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0XE

View Document

13/02/0413 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • LOGIC COMPLEX LTD


  • 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