LOGAN UPHOLSTERY LIMITED

Company Documents

DateDescription
30/08/1330 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/07/139 July 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/05/1310 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/07/1129 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/07/1128 July 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

16/01/1016 January 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

15/01/1015 January 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/12/0921 December 2009 APPLICATION FOR STRIKING-OFF

View Document

17/03/0917 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

12/01/0912 January 2009 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

21/03/0721 March 2007 PARTIC OF MORT/CHARGE *****

View Document

20/03/0720 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

09/03/069 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

21/09/0421 September 2004 ACC. REF. DATE EXTENDED FROM 19/11/03 TO 30/11/03

View Document

22/03/0422 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 NEW DIRECTOR APPOINTED

View Document

08/09/038 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/038 September 2003 REGISTERED OFFICE CHANGED ON 08/09/03 FROM: 23 HIGH STREET STRATHMIGLO FIFE KY14 7QA

View Document

15/04/0315 April 2003 SECRETARY RESIGNED

View Document

10/04/0310 April 2003 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 19/11/03

View Document

04/03/034 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/03/034 March 2003 DIRECTOR RESIGNED

View Document

19/02/0319 February 2003 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