LOGICEL SERVICES LIMITED

Company Documents

DateDescription
25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/08/1630 August 2016 PREVEXT FROM 30/11/2015 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

11/08/1511 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

13/03/1513 March 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

13/03/1513 March 2015 DIRECTOR APPOINTED MR MURTHY ANJENEYALU SRINIVASA

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/10/1429 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

28/01/1428 January 2014 COMPANY NAME CHANGED PUZZLE CREATIVE LIMITED
CERTIFICATE ISSUED ON 28/01/14

View Document

28/01/1428 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/01/1423 January 2014 REGISTERED OFFICE CHANGED ON 23/01/2014 FROM
11 HELIX COURT
IVY LANE
HOUNSLOW
TW4 5BX
ENGLAND

View Document

23/01/1423 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

23/01/1423 January 2014 SAIL ADDRESS CHANGED FROM:
FLAT 8 CITY VIEW APARTMENTS
207 ESSEX ROAD
LONDON
N1 3PH
UNITED KINGDOM

View Document

23/01/1423 January 2014 REGISTERED OFFICE CHANGED ON 23/01/2014 FROM
FLAT 8 CITY VIEW APARTMENTS
207 ESSEX ROAD
LONDON
N1 3PH

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM VARD

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED MRS INDIRA TANGAM NAGABHUSHANAM

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, SECRETARY BRIAN MCGINN

View Document

22/01/1422 January 2014 Annual return made up to 1 November 2013 with full list of shareholders

View Document

22/01/1422 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS INDIRA TANGAM NAGABHUSHANAM / 22/01/2014

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

02/08/132 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

04/12/124 December 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

04/12/124 December 2012 SAIL ADDRESS CHANGED FROM:
25 KILLYON ROAD
GROUND FLOOR
LONDON
SW8 2XS

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM
GROUND FLOOR 25 KILLYON ROAD
LONDON
SW8 2XS

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

18/01/1218 January 2012 Annual return made up to 1 November 2011 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

08/12/108 December 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

09/12/099 December 2009 SAIL ADDRESS CREATED

View Document

09/12/099 December 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM VARD / 01/11/2009

View Document

08/10/098 October 2009 REGISTERED OFFICE CHANGED ON 08/10/2009 FROM LOWER GROUND FLOOR 57 CORNWALL CRESCENT LONDON W11 1PJ

View Document

06/04/096 April 2009 REGISTERED OFFICE CHANGED ON 06/04/09 FROM: APARTMENT 26 75 KILBURN LANE LONDON W10 4BB

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

07/08/087 August 2008 SECRETARY APPOINTED BRIAN MCGINN

View Document

07/08/087 August 2008 SECRETARY RESIGNED TIMOTHY HAYNES

View Document

10/07/0810 July 2008 COMPANY NAME CHANGED PROPERTY DIY LIMITED CERTIFICATE ISSUED ON 10/07/08

View Document

11/02/0811 February 2008 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 REGISTERED OFFICE CHANGED ON 31/01/08 FROM: 35 MUNRO MEWS LONDON W10 5RZ

View Document

19/12/0719 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0712 November 2007 REGISTERED OFFICE CHANGED ON 12/11/07 FROM: CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

18/10/0718 October 2007 NEW SECRETARY APPOINTED

View Document

12/08/0712 August 2007 SECRETARY RESIGNED

View Document

10/04/0710 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0722 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 DIRECTOR RESIGNED

View Document

22/12/0622 December 2006 REGISTERED OFFICE CHANGED ON 22/12/06 FROM: CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

01/11/061 November 2006 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