LOGIC RAIL LIMITED

Company Documents

DateDescription
08/10/138 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/06/1325 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/06/1314 June 2013 APPLICATION FOR STRIKING-OFF

View Document

21/08/1221 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

02/03/122 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

22/08/1122 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

10/05/1110 May 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

16/08/1016 August 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAY

View Document

19/08/0919 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

10/02/0910 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/09 FROM: GISTERED OFFICE CHANGED ON 10/02/2009 FROM HOLLAND COURT, THE CLOSE NORWICH NORFOLK NR1 4DY

View Document

15/08/0815 August 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/05/0618 May 2006 NEW SECRETARY APPOINTED

View Document

23/02/0623 February 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM: G OFFICE CHANGED 07/02/06 THE ATRIUM ST GEORGES STREET NORWICH NORFOLK NR3 1AG

View Document

15/08/0515 August 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

08/02/058 February 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

02/02/052 February 2005 REGISTERED OFFICE CHANGED ON 02/02/05 FROM: G OFFICE CHANGED 02/02/05 HOLLAND COURT THE CLOSE NORWICH NR1 4DY

View Document

20/08/0420 August 2004 RETURN MADE UP TO 15/08/04; NO CHANGE OF MEMBERS

View Document

10/06/0410 June 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

30/10/0330 October 2003 DIRECTOR RESIGNED

View Document

26/08/0326 August 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

03/06/033 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0330 January 2003 COMPANY NAME CHANGED LOGISTICS FREIGHT SERVICES LIMIT ED CERTIFICATE ISSUED ON 30/01/03

View Document

19/08/0219 August 2002 RETURN MADE UP TO 15/08/02; NO CHANGE OF MEMBERS

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

18/06/0218 June 2002 NEW SECRETARY APPOINTED

View Document

18/06/0218 June 2002 SECRETARY RESIGNED

View Document

10/01/0210 January 2002 SECRETARY RESIGNED

View Document

10/01/0210 January 2002 NEW SECRETARY APPOINTED

View Document

17/08/0117 August 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 S366A DISP HOLDING AGM 12/01/01

View Document

12/03/0112 March 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/09/01

View Document

26/01/0126 January 2001 REGISTERED OFFICE CHANGED ON 26/01/01 FROM: G OFFICE CHANGED 26/01/01 1-10 HOLLAND COURT THE CLOSE NORWICH NR1 4DY

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 SECRETARY RESIGNED

View Document

26/01/0126 January 2001 DIRECTOR RESIGNED

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001

View Document

26/01/0126 January 2001 NEW SECRETARY APPOINTED

View Document

20/01/0120 January 2001 ADOPT MEM AND ARTS 12/01/01

View Document

20/01/0120 January 2001 REGISTERED OFFICE CHANGED ON 20/01/01 FROM: G OFFICE CHANGED 20/01/01 HOLLAND COURT THE CLOSE NORWICH NR1 4DY

View Document

12/01/0112 January 2001 COMPANY NAME CHANGED ENVIRONMENTAL FREIGHT LOGISTICS LIMITED CERTIFICATE ISSUED ON 12/01/01

View Document

10/01/0110 January 2001 REGISTERED OFFICE CHANGED ON 10/01/01 FROM: G OFFICE CHANGED 10/01/01 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

10/01/0110 January 2001

View Document

09/01/019 January 2001 COMPANY NAME CHANGED CRADLESAFE LIMITED CERTIFICATE ISSUED ON 09/01/01

View Document

12/12/0012 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/0012 December 2000 Incorporation

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