LOGIC 4D LTD.

Company Documents

DateDescription
24/09/1924 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/07/199 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/06/1928 June 2019 APPLICATION FOR STRIKING-OFF

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

06/02/186 February 2018 PREVEXT FROM 30/10/2017 TO 31/01/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/16

View Document

01/08/171 August 2017 16/05/17 STATEMENT OF CAPITAL GBP 52

View Document

25/07/1725 July 2017 PREVSHO FROM 31/10/2016 TO 30/10/2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

30/10/1630 October 2016 Annual accounts for year ending 30 Oct 2016

View Accounts

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

08/12/158 December 2015 REGISTERED OFFICE CHANGED ON 08/12/2015 FROM 89 WESTBROOK CRESCENT OLD HALL WARRINGTON WA5 8TN

View Document

07/12/157 December 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/06/1514 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/11/1415 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

26/11/1326 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL SAWLEY / 12/04/2013

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE SAWLEY / 12/04/2013

View Document

25/11/1325 November 2013 SECRETARY'S CHANGE OF PARTICULARS / JOANNE SAWLEY / 12/04/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/05/1310 May 2013 COMPANY NAME CHANGED BOB SAWLEY DESIGN & DRAUGHTING LTD CERTIFICATE ISSUED ON 10/05/13

View Document

01/05/131 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/04/1312 April 2013 REGISTERED OFFICE CHANGED ON 12/04/2013 FROM 29 BARNFIELD AVENUE WORSTHORNE BURNLEY BB10 3JQ

View Document

21/11/1221 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

29/07/1229 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/12/115 December 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/01/1118 January 2011 18/10/10 NO CHANGES

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/12/0920 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE SAWLEY / 18/10/2009

View Document

20/12/0920 December 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

20/12/0920 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL SAWLEY / 18/10/2009

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

08/11/078 November 2007 REGISTERED OFFICE CHANGED ON 08/11/07 FROM: THE DESIGN HOUSE, 179 BROWNSIDE ROAD, WORSTHORNE BURNLEY LANCASHIRE BB10 3JW

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 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