LOGICAL GROUP LIMITED

Company Documents

DateDescription
13/03/1513 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

12/09/1412 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

14/03/1414 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

11/03/1311 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD WILLIAMS

View Document

29/05/1229 May 2012 SECRETARY APPOINTED MR GARY PETER WILLIAM HALL

View Document

14/03/1214 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

06/03/126 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

12/04/1112 April 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

11/03/1111 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

24/06/1024 June 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

06/04/106 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

27/10/0927 October 2009 SECRETARY APPOINTED MR RICHARD JOHN HOSKYN WILLIAMS

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, SECRETARY SIMON MORRIS

View Document

27/07/0927 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

01/04/091 April 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

30/04/0830 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

17/10/0617 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/0628 April 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

17/03/0417 March 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

11/11/0311 November 2003 COMPANY NAME CHANGED LOGICALIS GROUP LIMITED CERTIFICATE ISSUED ON 11/11/03

View Document

15/08/0315 August 2003 COMPANY NAME CHANGED LOGICAL TECHNOLOGIES GROUP LIMIT ED CERTIFICATE ISSUED ON 15/08/03

View Document

09/05/039 May 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/12/023 December 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 28/02/03

View Document

19/11/0219 November 2002 DIRECTOR RESIGNED

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

04/02/024 February 2002 NEW SECRETARY APPOINTED

View Document

04/02/024 February 2002 DIRECTOR RESIGNED

View Document

04/02/024 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/02/024 February 2002 DIRECTOR RESIGNED

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/09/0114 September 2001 COMPANY NAME CHANGED INTERNET (UK) HOLDINGS LIMITED CERTIFICATE ISSUED ON 14/09/01

View Document

09/03/019 March 2001 REGISTERED OFFICE CHANGED ON 09/03/01 FROM: G OFFICE CHANGED 09/03/01 C/O DELOITTE & TOUCHE COLUMBIA CENTRE MARKET STREET BRACKNELL BERKSHIRE RG12 1PA

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/04/0017 April 2000 DIRECTOR RESIGNED

View Document

22/03/0022 March 2000 RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

08/05/998 May 1999 NEW DIRECTOR APPOINTED

View Document

01/05/991 May 1999 NEW DIRECTOR APPOINTED

View Document

25/03/9925 March 1999 SECRETARY RESIGNED

View Document

25/03/9925 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/03/9925 March 1999 NEW DIRECTOR APPOINTED

View Document

25/03/9925 March 1999 REGISTERED OFFICE CHANGED ON 25/03/99 FROM: G OFFICE CHANGED 25/03/99 C/O DELOITTE & TOUCHE THE COLUMBIA CENTRE MARKET STREET, BRACKNELL BERKSHIRE RG12 1PA

View Document

25/03/9925 March 1999 DIRECTOR RESIGNED

View Document

10/03/9910 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information