LOGIC ENGINEERING & MANUFACTURING LIMITED

Company Documents

DateDescription
23/12/1423 December 2014 STRUCK OFF AND DISSOLVED

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

22/04/1422 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/04/1310 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

26/05/1226 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/04/1216 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/04/1126 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK CHARLES HATCHER / 06/04/2010

View Document

21/05/1021 May 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/04/0915 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

21/04/0821 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

24/04/0724 April 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

06/06/066 June 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

19/04/0519 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

14/05/0414 May 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

30/05/0330 May 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

29/08/0229 August 2002 REGISTERED OFFICE CHANGED ON 29/08/02 FROM: G OFFICE CHANGED 29/08/02 ABBEY HOUSE 51 HIGH STREET SAFFRON WALDEN ESSEX CB10 1AF

View Document

29/06/0229 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

22/05/0222 May 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

11/04/0111 April 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

28/01/0028 January 2000 DIRECTOR RESIGNED

View Document

30/04/9930 April 1999 RETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

28/04/9828 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

21/04/9821 April 1998 RETURN MADE UP TO 06/04/98; NO CHANGE OF MEMBERS

View Document

18/07/9718 July 1997 REGISTERED OFFICE CHANGED ON 18/07/97 FROM: G OFFICE CHANGED 18/07/97 BLACKBURN HOUSE 32A CROUCH STREET COLCHESTER,ESSEX CO3 3HH

View Document

12/06/9712 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

11/06/9711 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9719 May 1997 RETURN MADE UP TO 06/04/97; NO CHANGE OF MEMBERS

View Document

24/04/9724 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/9624 April 1996 RETURN MADE UP TO 06/04/96; FULL LIST OF MEMBERS

View Document

27/03/9627 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

07/03/967 March 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/03/967 March 1996 ADOPT MEM AND ARTS 20/12/94

View Document

07/03/967 March 1996 VARYING SHARE RIGHTS AND NAMES 20/12/94

View Document

19/04/9519 April 1995 RETURN MADE UP TO 06/04/95; FULL LIST OF MEMBERS

View Document

30/03/9530 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

05/01/955 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

16/12/9416 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/949 June 1994 RETURN MADE UP TO 06/04/94; FULL LIST OF MEMBERS

View Document

08/06/948 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/03/949 March 1994 ACCOUNTING REF. DATE EXT FROM 06/04 TO 31/08

View Document

14/10/9314 October 1993 NEW DIRECTOR APPOINTED

View Document

11/10/9311 October 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/9311 October 1993 NC INC ALREADY ADJUSTED 09/09/93

View Document

11/10/9311 October 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/9311 October 1993 VARYING SHARE RIGHTS AND NAMES 09/09/93

View Document

01/06/931 June 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/05/9328 May 1993 COMPANY NAME CHANGED PRECIS (1190) LIMITED CERTIFICATE ISSUED ON 01/06/93

View Document

21/05/9321 May 1993 DIRECTOR RESIGNED

View Document

21/05/9321 May 1993 SECRETARY RESIGNED

View Document

21/05/9321 May 1993 NEW DIRECTOR APPOINTED

View Document

21/05/9321 May 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/05/9313 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 06/04

View Document

13/05/9313 May 1993 ADOPT MEM AND ARTS 07/05/93

View Document

13/05/9313 May 1993 REGISTERED OFFICE CHANGED ON 13/05/93 FROM: G OFFICE CHANGED 13/05/93 LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS

View Document

13/05/9313 May 1993 DIRECTOR RESIGNED

View Document

29/04/9329 April 1993 SECRETARY RESIGNED

View Document

19/04/9319 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/04/936 April 1993 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