LOGIC SYSTEMS PRO-AUDIO LIMITED

Company Documents

DateDescription
26/04/1126 April 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/01/1125 January 2011 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

06/10/106 October 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

21/09/1021 September 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/09/2010:LIQ. CASE NO.1

View Document

23/04/1023 April 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/03/2010:LIQ. CASE NO.1

View Document

25/11/0925 November 2009 REGISTERED OFFICE CHANGED ON 25/11/2009 FROM 52/54 OSWALD ROAD SCUNTHORPE NORTH LINCOLNSHIRE DN15 7PQ

View Document

23/11/0923 November 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

29/09/0929 September 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008111,00008759

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

29/09/0829 September 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

10/01/0610 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/057 October 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

14/06/0514 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0430 September 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

09/07/049 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0417 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/06/0417 June 2004 NEW SECRETARY APPOINTED

View Document

29/03/0429 March 2004 REGISTERED OFFICE CHANGED ON 29/03/04 FROM: /28 LANEHAM STREET, SCUNTHORPE, SOUTH HUMBERSIDE DN15 6PB

View Document

30/01/0430 January 2004 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

31/10/0231 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0225 September 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

28/11/0028 November 2000 SECRETARY RESIGNED

View Document

28/11/0028 November 2000 NEW SECRETARY APPOINTED

View Document

21/11/0021 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

11/10/0011 October 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/10/00

View Document

10/10/0010 October 2000 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 RETURN MADE UP TO 19/09/99; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/999 August 1999 NEW DIRECTOR APPOINTED

View Document

07/08/997 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9929 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

01/07/991 July 1999 REGISTERED OFFICE CHANGED ON 01/07/99 FROM: MARY STREET, SCUNTHORPE, SOUTH HUMBERSIDE, DN15 6LB

View Document

27/10/9827 October 1998 RETURN MADE UP TO 19/09/98; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 SECRETARY RESIGNED

View Document

31/07/9831 July 1998 DIRECTOR RESIGNED

View Document

31/07/9831 July 1998 NEW SECRETARY APPOINTED

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

26/09/9726 September 1997 RETURN MADE UP TO 19/09/97; FULL LIST OF MEMBERS

View Document

25/06/9725 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

12/12/9612 December 1996 RETURN MADE UP TO 19/09/96; FULL LIST OF MEMBERS

View Document

12/12/9612 December 1996 DIRECTOR RESIGNED

View Document

21/02/9621 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

22/09/9522 September 1995 NEW DIRECTOR APPOINTED

View Document

22/09/9522 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/09/9522 September 1995

View Document

22/09/9522 September 1995 REGISTERED OFFICE CHANGED ON 22/09/95 FROM: E BRITANNIA SUITE, INTERNATIONAL HOUSE, 82-86 DEANSGATE, MANCHESTER M3 2ER

View Document

22/09/9522 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/09/9519 September 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/09/9519 September 1995 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