LOG BOOK CARD COLLECTIONS LIMITED

Company Documents

DateDescription
15/01/1315 January 2013 STRUCK OFF AND DISSOLVED

View Document

23/11/1223 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

20/12/1120 December 2011 COMPANY NAME CHANGED ADAMS SPENCER & PHILLIPS (LEGAL SERVICES) LIMITED
CERTIFICATE ISSUED ON 20/12/11

View Document

06/10/116 October 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

06/10/116 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID BARNETT / 06/10/2011

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD DE BRUYKER DAWES / 31/12/2010

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN LAWRIE SHEARER / 31/12/2010

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD DE BRUYKER DAWES / 01/10/2009

View Document

02/11/102 November 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/11/0910 November 2009 Annual return made up to 1 September 2009 with full list of shareholders

View Document

02/08/092 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/03/096 March 2009 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/12/0727 December 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 SECRETARY RESIGNED

View Document

26/01/0526 January 2005 DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 NEW SECRETARY APPOINTED

View Document

19/01/0519 January 2005 COMPANY NAME CHANGED
SPEED 9923 LIMITED
CERTIFICATE ISSUED ON 19/01/05

View Document

18/01/0518 January 2005 REGISTERED OFFICE CHANGED ON 18/01/05 FROM:
6-8 UNDERWOOD STREET
LONDON
N1 7JQ

View Document

01/09/041 September 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


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