LOGICA GROUP HOLDINGS LIMITED

Company Documents

DateDescription
25/11/1425 November 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/10/1429 October 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

23/09/1423 September 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

08/07/148 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/07/141 July 2014 APPLICATION FOR STRIKING-OFF

View Document

26/06/1426 June 2014 26/06/14 STATEMENT OF CAPITAL GBP 1

View Document

26/06/1426 June 2014 STATEMENT BY DIRECTORS

View Document

26/06/1426 June 2014 SOLVENCY STATEMENT DATED 26/06/14

View Document

26/06/1426 June 2014 REDUCE ISSUED CAPITAL 26/06/2014

View Document

02/06/142 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

18/09/1318 September 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

28/08/1328 August 2013 AMEND RES DATED 02/10/2012 REFLECT CORRECT VALUE RECEIVABLE EUR 2576888.11 (￯﾿ᄑ20620261.86) 21/08/2013

View Document

28/08/1328 August 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/08/1328 August 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/08/132 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. TIMOTHY WALTER GREGORY / 24/07/2013

View Document

07/06/137 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

02/04/132 April 2013 PREVSHO FROM 31/12/2012 TO 30/09/2012

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ALLISON

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR GAVIN GRIGGS

View Document

04/10/124 October 2012 DIRECTOR APPOINTED MR. FARIS MEHDI KADHIM MOHAMMED

View Document

04/10/124 October 2012 DIRECTOR APPOINTED MR. TIMOTHY WALTER GREGORY

View Document

06/09/126 September 2012 STATEMENT UNDER SECTION 519 COMPANIES ACT 2006

View Document

06/09/126 September 2012 DIRECTOR APPOINTED MR ROBERT DAVID ANDERSON

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED MR TIMOTHY JOHN ALLISON

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS MACKAY

View Document

31/07/1231 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/05/1229 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS OWEN MACKAY / 21/12/2011

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, SECRETARY LOGICA INTERNATIONAL LIMITED

View Document

20/12/1120 December 2011 CORPORATE SECRETARY APPOINTED LOGICA COSEC LIMITED

View Document

19/09/1119 September 2011 ADOPT ARTICLES 02/09/2011

View Document

19/09/1119 September 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

08/07/118 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/05/1127 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

05/01/115 January 2011 DIRECTOR APPOINTED THOMAS OWEN MACKAY

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HUMPHRIES

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS MACKAY

View Document

01/10/101 October 2010 DIRECTOR APPOINTED GAVIN PETER GRIGGS

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/06/103 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LOGICA INTERNATIONAL LIMITED / 01/10/2009

View Document

03/06/103 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUMPHRIES / 12/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS OWEN MACKAY / 12/10/2009

View Document

30/06/0930 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/06/093 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/12/0821 December 2008 APPOINTMENT TERMINATED DIRECTOR PAUL WEAVER

View Document

21/12/0821 December 2008 DIRECTOR APPOINTED DAVID HUMPHRIES

View Document

01/10/081 October 2008 SECRETARY'S CHANGE OF PARTICULARS / LOGICA INTERNATIONAL LIMITED / 01/10/2008

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/08 FROM: GISTERED OFFICE CHANGED ON 30/09/2008 FROM STEPHENSON HOUSE 75 HAMPSTEAD ROAD LONDON NW1 2PL

View Document

12/09/0812 September 2008 RE CONFLICT OF INTEREST 05/09/2008

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/05/0827 May 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 COMPANY NAME CHANGED LOGICA LIMITED CERTIFICATE ISSUED ON 15/05/08

View Document

16/11/0716 November 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/06/0712 June 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 REDUCTION OF SHARE PREMIUM

View Document

14/02/0714 February 2007 CANCEL SHARE PREMIUM ACCOUNT

View Document

25/01/0725 January 2007 CANCEL SHARE PREM ACCT 17/01/07

View Document

24/01/0724 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0724 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0623 November 2006 SHARES AGREEMENT OTC

View Document

23/11/0623 November 2006 SHARES AGREEMENT OTC

View Document

15/11/0615 November 2006 NC INC ALREADY ADJUSTED 20/10/06

View Document

15/11/0615 November 2006 � NC 100000/300000 20/10

View Document

31/08/0631 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

14/06/0614 June 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

27/05/0527 May 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

07/10/047 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

09/06/049 June 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 COMPANY NAME CHANGED THOR STRIX LIMITED CERTIFICATE ISSUED ON 27/04/04

View Document

02/12/032 December 2003 DIRECTOR RESIGNED

View Document

02/12/032 December 2003 SECRETARY RESIGNED

View Document

02/12/032 December 2003 NEW SECRETARY APPOINTED

View Document

31/10/0331 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

13/06/0313 June 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 REGISTERED OFFICE CHANGED ON 14/04/03 FROM: G OFFICE CHANGED 14/04/03 PARNELL HOUSE 25 WILTON ROAD LONDON SW1V 1LW

View Document

23/03/0323 March 2003 DIRECTOR RESIGNED

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 S366A DISP HOLDING AGM 09/10/02

View Document

18/10/0218 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

10/08/0210 August 2002 AUDITOR'S RESIGNATION

View Document

23/05/0223 May 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 REGISTERED OFFICE CHANGED ON 20/03/02 FROM: G OFFICE CHANGED 20/03/02 ADMIRAL HOUSE 193-199 LONDON ROAD CAMBERLEY SURREY GU15 3JT

View Document

02/02/022 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

21/05/0121 May 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 SECRETARY RESIGNED

View Document

09/03/019 March 2001 NEW SECRETARY APPOINTED

View Document

22/01/0122 January 2001 AUDITOR'S RESIGNATION

View Document

01/09/001 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/06/0019 June 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/06/994 June 1999 RETURN MADE UP TO 15/05/99; NO CHANGE OF MEMBERS

View Document

12/06/9812 June 1998 RETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS

View Document

31/05/9831 May 1998 AUDITOR'S RESIGNATION

View Document

19/05/9819 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/10/9717 October 1997 RETURN MADE UP TO 03/10/97; FULL LIST OF MEMBERS

View Document

09/07/979 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/07/979 July 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

09/07/979 July 1997 DIRECTOR RESIGNED

View Document

09/07/979 July 1997 REGISTERED OFFICE CHANGED ON 09/07/97 FROM: G OFFICE CHANGED 09/07/97 24 QUEEN SQUARE BATH BA1 2HY

View Document

09/07/979 July 1997 NEW DIRECTOR APPOINTED

View Document

09/07/979 July 1997 NEW DIRECTOR APPOINTED

View Document

09/07/979 July 1997 NEW SECRETARY APPOINTED

View Document

01/07/971 July 1997 AUDITOR'S RESIGNATION

View Document

09/04/979 April 1997 DIRECTOR RESIGNED

View Document

15/03/9715 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9716 January 1997 DIRECTOR RESIGNED

View Document

17/12/9617 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

13/11/9613 November 1996 RETURN MADE UP TO 03/10/96; FULL LIST OF MEMBERS

View Document

30/10/9630 October 1996 NEW DIRECTOR APPOINTED

View Document

21/11/9521 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9531 October 1995 NEW DIRECTOR APPOINTED

View Document

12/10/9512 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

09/10/959 October 1995 SECRETARY RESIGNED

View Document

03/10/953 October 1995 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