LOGAN FENAMEC

Company Documents

DateDescription
29/06/1029 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/03/1016 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/03/103 March 2010 APPLICATION FOR STRIKING-OFF

View Document

02/01/102 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/06/094 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

20/05/0820 May 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 RETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

09/08/049 August 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/01/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 REDUCE ISSUED CAPITAL 30/01/04

View Document

16/12/0316 December 2003 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

16/12/0316 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/12/0316 December 2003 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

16/12/0316 December 2003 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

16/12/0316 December 2003 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

16/12/0316 December 2003 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

28/11/0328 November 2003 £ NC 2000000/2100000 21/1

View Document

28/11/0328 November 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/11/0328 November 2003 NC INC ALREADY ADJUSTED 21/11/03

View Document

26/11/0326 November 2003 NEW DIRECTOR APPOINTED

View Document

26/11/0326 November 2003 DIRECTOR RESIGNED

View Document

26/11/0326 November 2003 DIRECTOR RESIGNED

View Document

26/11/0326 November 2003 DIRECTOR RESIGNED

View Document

26/11/0326 November 2003 DIRECTOR RESIGNED

View Document

27/05/0327 May 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/07/0217 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/0227 May 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/05/028 May 2002 S366A DISP HOLDING AGM 01/05/02

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/07/016 July 2001 NEW SECRETARY APPOINTED

View Document

06/07/016 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/07/016 July 2001 DIRECTOR RESIGNED

View Document

21/06/0121 June 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/014 April 2001 DIRECTOR RESIGNED

View Document

03/01/013 January 2001 COMPANY NAME CHANGED LOGAN FABRICOM LIMITED CERTIFICATE ISSUED ON 03/01/01

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/06/005 June 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0012 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/9929 December 1999 COMPANY NAME CHANGED LOGAN FENAMEC (UK) LIMITED CERTIFICATE ISSUED ON 30/12/99

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/09/993 September 1999 NEW DIRECTOR APPOINTED

View Document

08/06/998 June 1999 RETURN MADE UP TO 15/05/99; NO CHANGE OF MEMBERS

View Document

13/01/9913 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/986 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/05/9829 May 1998 RETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS

View Document

01/02/981 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

14/08/9714 August 1997 NEW DIRECTOR APPOINTED

View Document

14/08/9714 August 1997 DIRECTOR RESIGNED

View Document

18/07/9718 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/05/9722 May 1997 RETURN MADE UP TO 15/05/97; NO CHANGE OF MEMBERS

View Document

21/10/9621 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/05/9615 May 1996 RETURN MADE UP TO 15/05/96; FULL LIST OF MEMBERS

View Document

21/12/9521 December 1995

View Document

21/12/9521 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/12/9521 December 1995 NEW DIRECTOR APPOINTED

View Document

21/12/9521 December 1995 NEW DIRECTOR APPOINTED

View Document

21/12/9521 December 1995 NEW DIRECTOR APPOINTED

View Document

21/12/9521 December 1995

View Document

21/12/9521 December 1995

View Document

18/09/9518 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/9518 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9512 September 1995 CHANGE OF NAME 31/08/95

View Document

12/09/9512 September 1995 Resolutions

View Document

12/09/9512 September 1995 Resolutions

View Document

12/09/9512 September 1995 Resolutions

View Document

12/09/9512 September 1995 Resolutions

View Document

12/09/9512 September 1995 ALTER MEM AND ARTS 31/08/95

View Document

12/09/9512 September 1995 NC INC ALREADY ADJUSTED 31/08/95

View Document

12/09/9512 September 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/08/95

View Document

07/09/957 September 1995 £ NC 100/2000000 31/08/95

View Document

07/09/957 September 1995

View Document

07/09/957 September 1995 ALTER MEM AND ARTS 31/08/95

View Document

07/09/957 September 1995 Resolutions

View Document

07/09/957 September 1995 COMPANY NAME CHANGED CLASSICFILL LIMITED CERTIFICATE ISSUED ON 07/09/95

View Document

07/09/957 September 1995 NEW DIRECTOR APPOINTED

View Document

07/09/957 September 1995

View Document

07/09/957 September 1995

View Document

07/09/957 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/09/957 September 1995

View Document

07/09/957 September 1995 NC INC ALREADY ADJUSTED 31/08/95

View Document

07/09/957 September 1995 Resolutions

View Document

07/09/957 September 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/08/95

View Document

07/09/957 September 1995 REGISTERED OFFICE CHANGED ON 07/09/95 FROM: 20 COLLINGWOOD STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE99 1YQ

View Document

07/09/957 September 1995 Resolutions

View Document

07/09/957 September 1995

View Document

06/09/956 September 1995

View Document

06/09/956 September 1995 NEW DIRECTOR APPOINTED

View Document

06/09/956 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/956 September 1995

View Document

11/08/9511 August 1995

View Document

11/08/9511 August 1995

View Document

11/08/9511 August 1995

View Document

11/08/9511 August 1995 REGISTERED OFFICE CHANGED ON 11/08/95 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

11/08/9511 August 1995

View Document

11/08/9511 August 1995 NEW DIRECTOR APPOINTED

View Document

11/08/9511 August 1995 DIRECTOR RESIGNED

View Document

11/08/9511 August 1995 NEW SECRETARY APPOINTED

View Document

11/08/9511 August 1995 SECRETARY RESIGNED

View Document

15/05/9515 May 1995 Incorporation

View Document

15/05/9515 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information