LOGAN INVESTMENT PROPERTY SERVICES LTD.

Company Documents

DateDescription
10/04/1210 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/12/1127 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/12/1114 December 2011 APPLICATION FOR STRIKING-OFF

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY EASTMAN

View Document

23/02/1123 February 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

24/02/1024 February 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PETER EASTMAN / 22/02/2010

View Document

22/02/1022 February 2010 SECRETARY'S CHANGE OF PARTICULARS / NAOMI EASTMAN / 15/10/2009

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMAS CORNOCK / 22/02/2010

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 21/02/08 TOTAL EXEMPTION FULL

View Document

14/08/0814 August 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 21/02/06

View Document

16/10/0716 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

02/06/072 June 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0524 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0524 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

22/03/0522 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0522 March 2005 S366A DISP HOLDING AGM 22/02/05

View Document

21/03/0521 March 2005 CONSO DIV 22/02/05

View Document

21/03/0521 March 2005 NC INC ALREADY ADJUSTED 22/02/05

View Document

21/03/0521 March 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/03/0521 March 2005 CONSOLIDATED & DIVIDED 22/02/05

View Document

21/03/0521 March 2005 � NC 1000/100000 22/02

View Document

16/03/0516 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0522 February 2005 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