LOGIC MARKETING UK LIMITED

Company Documents

DateDescription
17/05/1117 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/02/111 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/01/1117 January 2011 APPLICATION FOR STRIKING-OFF

View Document

24/05/1024 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/05/0916 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

16/05/0916 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / IRANA MORRISH / 13/05/2009

View Document

21/01/0921 January 2009 SECRETARY'S CHANGE OF PARTICULARS IRANA THERESA MORRISH LOGGED FORM

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM BROWN

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

17/04/0817 April 2008 RETURN MADE UP TO 19/03/08; NO CHANGE OF MEMBERS

View Document

01/04/071 April 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/09/0620 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0611 April 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/12/0517 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/0529 March 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/04/043 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/043 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/043 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0423 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0417 March 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/045 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/06/0325 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/04/0316 April 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/027 November 2002 SECRETARY RESIGNED

View Document

07/11/027 November 2002 NEW SECRETARY APPOINTED

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0214 May 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

04/05/014 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/03/0128 March 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/03/0029 March 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9911 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9915 April 1999 RETURN MADE UP TO 19/03/99; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9920 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/05/9827 May 1998 RETURN MADE UP TO 19/03/98; FULL LIST OF MEMBERS

View Document

14/07/9714 July 1997 DIRECTOR RESIGNED

View Document

14/07/9714 July 1997 SECRETARY RESIGNED

View Document

14/07/9714 July 1997 NEW SECRETARY APPOINTED

View Document

14/07/9714 July 1997 NEW DIRECTOR APPOINTED

View Document

10/07/9710 July 1997 REGISTERED OFFICE CHANGED ON 10/07/97 FROM: G OFFICE CHANGED 10/07/97 NEW ENERGY HOUSE 22 NASH STREET ROYCE PLACE MANCHESTER M15 5NZ

View Document

19/03/9719 March 1997 Incorporation

View Document

19/03/9719 March 1997 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