LOGAN INNS LTD

Company Documents

DateDescription
07/04/157 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/03/1527 March 2015 APPLICATION FOR STRIKING-OFF

View Document

16/03/1516 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, DIRECTOR MELISSA WRIGHT

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHON UNETT

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL WRIGHT

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR ALYSON WRIGHT

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

15/12/1315 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/04/1326 April 2013 REGISTERED OFFICE CHANGED ON 26/04/2013 FROM
C/O GRAHAM WRIGHT
69 ST. JOHNS HILL
SHENSTONE
LICHFIELD
STAFFORDSHIRE
WS14 0JE
UNITED KINGDOM

View Document

16/04/1316 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/03/1216 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information