LOGIC SOFTWARE AND SYSTEMS LIMITED

Company Documents

DateDescription
14/10/1214 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/03/1226 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

23/10/1123 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/03/1123 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/06/104 June 2010 TERMINATE SEC APPOINTMENT

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BURNETT / 20/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE BURNETT / 20/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM HEATHROW BUSINESS CENTRE 65 HIGH STREET EGHAM SURREY TW20 9EY ENGLAND

View Document

16/03/1016 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/03/1015 March 2010 SAIL ADDRESS CREATED

View Document

15/03/1015 March 2010 SECRETARY APPOINTED MR ANDREW MARTIN BURNETT

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, SECRETARY C B SECRETARIES LIMITED

View Document

22/12/0922 December 2009 REGISTERED OFFICE CHANGED ON 22/12/2009 FROM WINTERTON HOUSE NIXEY CLOSE SLOUGH BERKSHIRE SL1 1ND

View Document

11/06/0911 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

23/03/0923 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

08/05/088 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/04/0815 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 REGISTERED OFFICE CHANGED ON 01/04/2008 FROM SUITE 760, MOMENTUM, HENLEY ROAD MEDMENHAM MARLOW BUCKINGHAMSHIRE SL7 2ER

View Document

13/06/0713 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 NEW SECRETARY APPOINTED

View Document

16/04/0716 April 2007 SECRETARY RESIGNED

View Document

06/10/066 October 2006 REGISTERED OFFICE CHANGED ON 06/10/06 FROM: 36 GREENSIDE, PRESTWOOD GREAT MISSENDEN BUCKS HP16 0SE

View Document

20/03/0620 March 2006 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