LITELOGIC LIMITED

Company Documents

DateDescription
27/10/1127 October 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/07/1127 July 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

25/05/1125 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/04/2011

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM 1A STATION ROAD HAMPTON WICK KINGSTON UPON THAMES KT1 4HG

View Document

18/11/1018 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/10/2010

View Document

26/10/0926 October 2009 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

09/09/099 September 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/08/2009

View Document

12/05/0912 May 2009 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

27/04/0927 April 2009 [AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE

View Document

19/03/0919 March 2009 NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR ROGER PARRY

View Document

20/02/0920 February 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

20/02/0920 February 2009 REGISTERED OFFICE CHANGED ON 20/02/2009 FROM 1A STATION ROAD HAMPTON WICK KINGSTON UPON THAMES KT1 4HG

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED NICHOLAS FRASER JONES

View Document

28/12/0828 December 2008 DIRECTOR APPOINTED ROGER GEORGE PARRY

View Document

28/10/0828 October 2008 GBP NC 2600/5000 11/07/2008

View Document

17/10/0817 October 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL TAYLOR

View Document

07/08/087 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/06/0820 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/06/0820 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

20/06/0820 June 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/01/0815 January 2008 NC INC ALREADY ADJUSTED 21/12/07

View Document

24/09/0724 September 2007 DIRECTOR RESIGNED

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 ARTICLE 5 DISAPPLIED 31/01/07

View Document

28/03/0728 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/03/0728 March 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 £ NC 10000/1700 18/12/06

View Document

28/03/0728 March 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/03/0728 March 2007 VARYING SHARE RIGHTS AND NAMES

View Document

28/03/0728 March 2007 ISSUE OPTIONS 18/12/06

View Document

09/03/079 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/10/0620 October 2006 REGISTERED OFFICE CHANGED ON 20/10/06 FROM: 591 LONDON ROAD NORTH CHEAM SURREY SM3 9AG

View Document

05/10/065 October 2006

View Document

01/08/061 August 2006 SHARES AGREEMENT OTC

View Document

31/07/0631 July 2006 S-DIV 30/06/06

View Document

28/07/0628 July 2006 REGISTERED OFFICE CHANGED ON 28/07/06 FROM: 190 STRAND LONDON WC2R 1JN

View Document

28/07/0628 July 2006 NEW DIRECTOR APPOINTED

View Document

28/07/0628 July 2006 NEW DIRECTOR APPOINTED

View Document

28/07/0628 July 2006 NEW DIRECTOR APPOINTED

View Document

28/07/0628 July 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 NEW SECRETARY APPOINTED

View Document

20/07/0620 July 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07

View Document

20/07/0620 July 2006

View Document

20/07/0620 July 2006

View Document

11/07/0611 July 2006 NEW DIRECTOR APPOINTED

View Document

11/07/0611 July 2006 SECRETARY RESIGNED

View Document

11/07/0611 July 2006 DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 NEW DIRECTOR APPOINTED

View Document

05/07/065 July 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/06/0630 June 2006 COMPANY NAME CHANGED LAWGRA (NO.1249) LIMITED CERTIFICATE ISSUED ON 30/06/06

View Document

03/05/063 May 2006 Incorporation

View Document

03/05/063 May 2006 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