LOGICAL WATER LIMITED

Company Documents

DateDescription
10/02/1010 February 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/11/0910 November 2009 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

14/01/0914 January 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/01/0914 January 2009 STATEMENT OF AFFAIRS/4.19

View Document

14/01/0914 January 2009 REGISTERED OFFICE CHANGED ON 14/01/2009 FROM THIRD FLOOR, SHERATON HOUSE CASTLE PARK CAMBRIDGE, CB3 0AX

View Document

14/01/0914 January 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/11/0825 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED DIRECTOR TREVOR DAVIES

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

31/01/0831 January 2008 DIRECTOR RESIGNED

View Document

31/01/0831 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

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

View Document

17/02/0717 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/072 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

10/10/0610 October 2006 REGISTERED OFFICE CHANGED ON 10/10/06 FROM: SHERATON HOUSE CASTLE PARK CAMBRIDGE CB3 0AX

View Document

10/10/0610 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

16/11/0516 November 2005 DELIVERY EXT'D 3 MTH 31/03/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/057 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 DELIVERY EXT'D 3 MTH 31/03/04

View Document

02/04/042 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 DELIVERY EXT'D 3 MTH 31/03/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

14/11/0214 November 2002 DELIVERY EXT'D 3 MTH 31/03/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/01/0230 January 2002 DELIVERY EXT'D 3 MTH 31/03/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 07/10/01; CHANGE OF MEMBERS

View Document

31/12/0131 December 2001 REGISTERED OFFICE CHANGED ON 31/12/01 FROM: 38 STATION ROAD CAMBRIDGE CB1 2JH

View Document

27/07/0127 July 2001 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/03/01

View Document

17/04/0117 April 2001 VARIOUS 30/09/99

View Document

28/02/0128 February 2001 AMENDING 882-55687 X 1P SHARES

View Document

19/12/0019 December 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

14/11/0014 November 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/0011 August 2000 DELIVERY EXT'D 3 MTH 30/09/00

View Document

24/12/9924 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/994 December 1999 NEW DIRECTOR APPOINTED

View Document

08/11/998 November 1999 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

27/08/9927 August 1999 NC INC ALREADY ADJUSTED 22/06/99

View Document

27/08/9927 August 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/06/99

View Document

27/08/9927 August 1999 £ NC 100000/250000 22/06/99

View Document

30/06/9930 June 1999 DELIVERY EXT'D 3 MTH 30/09/98

View Document

16/06/9916 June 1999 DIV 30/04/99

View Document

16/03/9916 March 1999 NC INC ALREADY ADJUSTED 30/09/97

View Document

16/03/9916 March 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/01/94

View Document

16/03/9916 March 1999 £ NC 80000/100000 30/09/97

View Document

16/03/9916 March 1999 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

11/06/9811 June 1998 DELIVERY EXT'D 3 MTH 30/09/97

View Document

06/11/976 November 1997 RETURN MADE UP TO 07/10/97; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

17/06/9717 June 1997 DELIVERY EXT'D 3 MTH 30/09/96

View Document

07/11/967 November 1996 RETURN MADE UP TO 07/10/96; FULL LIST OF MEMBERS

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

30/08/9630 August 1996 DELIVERY EXT'D 3 MTH 30/09/95

View Document

31/03/9631 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/9631 March 1996

View Document

31/03/9631 March 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/03/9631 March 1996

View Document

31/03/9631 March 1996 NEW DIRECTOR APPOINTED

View Document

31/01/9631 January 1996 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

09/11/959 November 1995 RETURN MADE UP TO 07/10/95; NO CHANGE OF MEMBERS

View Document

22/06/9522 June 1995 REGISTERED OFFICE CHANGED ON 22/06/95 FROM: ALEXANDER HOUSE 1 MILTON ROAD CAMBRIDGE CB4 1UY

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

30/01/9530 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/9530 January 1995 RETURN MADE UP TO 07/10/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/10/946 October 1994 NEW DIRECTOR APPOINTED

View Document

11/04/9411 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9312 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9312 November 1993

View Document

12/11/9312 November 1993 RETURN MADE UP TO 07/10/93; FULL LIST OF MEMBERS

View Document

10/09/9310 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/09/9310 September 1993 NEW DIRECTOR APPOINTED

View Document

30/10/9230 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

16/10/9216 October 1992 SECRETARY RESIGNED

View Document

07/10/927 October 1992 Incorporation

View Document

07/10/927 October 1992 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