LOGIC ROOFING & CLADDING LIMITED

Company Documents

DateDescription
31/03/1431 March 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

31/12/1331 December 2013 REPORT OF FINAL MEETING OF CREDITORS

View Document

30/05/1330 May 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM
RSM TENON RECOVERY 11TH FLOOR 66 CHILTERN STREET
LONDON
W1U 4JT

View Document

12/02/1312 February 2013 ORDER OF COURT TO WIND UP

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

24/05/1224 May 2012 NOTICE OF AUTOMATIC END OF ADMINISTRATION

View Document

22/05/1222 May 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/01/2007

View Document

19/01/1219 January 2012 INSOLVENCY:MISCELLANEOUS- REPLACEMENT ADMINISTRATORS

View Document

19/01/1219 January 2012 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR

View Document

15/12/1115 December 2011 NOTICE OF RESIGNATION BY ADMINISTRATOR

View Document

11/03/1111 March 2011 REGISTERED OFFICE CHANGED ON 11/03/2011 FROM
UNIT 8 GREENHAM PARK
COMMON ROAD WITCHFORD
ELY
CAMBRIDGESHIRE
CB6 2HF

View Document

10/01/0710 January 2007 NOTICE OF VACATION OF OFFICE

View Document

14/07/0614 July 2006 ADMINISTRATORS PROGRESS REPORT

View Document

14/07/0614 July 2006 EXTENSION OF ADMINISTRATION

View Document

20/02/0620 February 2006 ADMINISTRATORS PROGRESS REPORT

View Document

15/09/0515 September 2005 STATEMENT OF PROPOSALS

View Document

26/07/0526 July 2005 APPOINTMENT OF ADMINISTRATOR

View Document

11/04/0511 April 2005 REGISTERED OFFICE CHANGED ON 11/04/05 FROM:
THE BARN 93 STRETHAM ROAD
WILBURTON
ELY
CAMBRIDGESHIRE CB6 3RY

View Document

02/03/052 March 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 DIRECTOR RESIGNED

View Document

01/06/041 June 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/09/04

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

08/04/048 April 2004 NEW SECRETARY APPOINTED

View Document

01/04/041 April 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 SECRETARY RESIGNED

View Document

27/08/0327 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

30/06/0330 June 2003 ￯﾿ᄑ NC 100/100000
09/06

View Document

30/06/0330 June 2003 NC INC ALREADY ADJUSTED
09/06/03

View Document

02/04/032 April 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

23/03/0323 March 2003 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0215 April 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/04/03

View Document

09/03/029 March 2002 NEW DIRECTOR APPOINTED

View Document

09/03/029 March 2002 DIRECTOR RESIGNED

View Document

06/03/026 March 2002

View Document

06/03/026 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/03/026 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 REGISTERED OFFICE CHANGED ON 06/03/02 FROM:
MERLIN PLACE
MILTON ROAD
CAMBRIDGE
CAMBRIDGESHIRE CB4 0DP

View Document

14/02/0214 February 2002 COMPANY NAME CHANGED
TAYVIN 256 LIMITED
CERTIFICATE ISSUED ON 14/02/02

View Document

30/01/0230 January 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

30/01/0230 January 2002 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