LOGICAL SOFTWARE LIMITED

Company Documents

DateDescription
10/02/1510 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/02/153 February 2015 APPLICATION FOR STRIKING-OFF

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALKER

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/10/1316 October 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

28/09/1328 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/09/122 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/09/1118 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/09/1025 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WALKER / 31/12/2009

View Document

25/09/1025 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA WALKER / 31/12/2009

View Document

25/09/1025 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/09/091 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/08/0827 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/08/076 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/10/0630 October 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

31/10/0531 October 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 REGISTERED OFFICE CHANGED ON 31/10/05 FROM: G OFFICE CHANGED 31/10/05 143 CLITHEROW AVENUE LONDON W7 2BU

View Document

31/10/0531 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

11/12/0411 December 2004 SECRETARY RESIGNED

View Document

11/12/0411 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

11/12/0411 December 2004 NEW SECRETARY APPOINTED

View Document

11/12/0411 December 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

04/11/024 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

31/10/0231 October 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/12/9924 December 1999 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 REGISTERED OFFICE CHANGED ON 29/09/99 FROM: G OFFICE CHANGED 29/09/99 29 BYRON ROAD EALING COMMON LONDON W5 3LL

View Document

05/08/995 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/11/9824 November 1998 RETURN MADE UP TO 19/10/98; FULL LIST OF MEMBERS

View Document

10/09/9810 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/11/9726 November 1997 RETURN MADE UP TO 19/10/97; NO CHANGE OF MEMBERS

View Document

07/07/977 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

06/11/966 November 1996 RETURN MADE UP TO 19/10/96; NO CHANGE OF MEMBERS

View Document

02/07/962 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

30/10/9530 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

30/10/9530 October 1995 RETURN MADE UP TO 19/10/95; FULL LIST OF MEMBERS

View Document

24/01/9524 January 1995 RETURN MADE UP TO 19/10/94; NO CHANGE OF MEMBERS

View Document

22/12/9422 December 1994 AUDITOR'S RESIGNATION

View Document

08/06/948 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/01/946 January 1994 RETURN MADE UP TO 19/10/93; NO CHANGE OF MEMBERS

View Document

02/06/932 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

18/01/9318 January 1993 RETURN MADE UP TO 19/10/92; FULL LIST OF MEMBERS

View Document

08/09/928 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/12/914 December 1991 RETURN MADE UP TO 19/10/91; NO CHANGE OF MEMBERS

View Document

25/11/9125 November 1991 S366A DISP HOLDING AGM 06/11/91

View Document

25/11/9125 November 1991 S386 DISP APP AUDS 06/11/91

View Document

25/11/9125 November 1991 S252 DISP LAYING ACC 06/11/91

View Document

18/10/9118 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/11/9014 November 1990 RETURN MADE UP TO 19/10/90; NO CHANGE OF MEMBERS

View Document

14/11/9014 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/11/896 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/11/896 November 1989 RETURN MADE UP TO 19/10/89; FULL LIST OF MEMBERS

View Document

26/09/8826 September 1988 WD 21/09/88 AD 23/08/88--------- � SI 98@1=98 � IC 2/100

View Document

22/09/8822 September 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

21/01/8821 January 1988 NC INC ALREADY ADJUSTED 11/11/87

View Document

20/01/8820 January 1988 � NC 100/100000

View Document

04/01/884 January 1988 COMPANY NAME CHANGED KITESPON LIMITED CERTIFICATE ISSUED ON 24/12/87

View Document

16/12/8716 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/12/8716 December 1987 REGISTERED OFFICE CHANGED ON 16/12/87 FROM: G OFFICE CHANGED 16/12/87 112 HIGH STREET CROYDON SURREY CR0 1ND

View Document

16/12/8716 December 1987 ALTER MEM AND ARTS 111187

View Document

16/12/8716 December 1987 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 111187

View Document

16/12/8716 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/10/8715 October 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • NON STOP BAZAAR LTD


  • 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