LOGICFORD LIMITED

Company Documents

DateDescription
17/06/2117 June 2021 Return of final meeting in a members' voluntary winding up

View Document

31/03/2031 March 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN FREDERICK MCKERROW / 10/07/2019

View Document

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM 10 NORTHUMBERLAND PLACE PETERSHAM ROAD RICHMOND SURREY TW10 6TS

View Document

31/03/2031 March 2020 DISS40 (DISS40(SOAD))

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

18/02/2018 February 2020 DIRECTOR APPOINTED MS SHEELAH ELIZABETH MARY MCKERROW

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, SECRETARY JOHN MCKERROW

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN MCKERROW

View Document

13/02/1913 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

11/09/1711 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR SHEELAH MCKERROW

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD MCKERROW

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/12/153 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/12/144 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/12/131 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/12/125 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MCKERROW / 20/01/2012

View Document

15/07/1215 July 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/12/115 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

05/08/115 August 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

01/12/101 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHEELAH ELIZABETH MARY MCKERROW / 01/12/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS UNA MCKERROW / 01/12/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MCKERROW / 01/12/2009

View Document

01/12/091 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FREDERICK MCKERROW / 01/12/2009

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/12/085 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/12/0710 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

15/12/0615 December 2006 NEW DIRECTOR APPOINTED

View Document

15/12/0615 December 2006 NEW DIRECTOR APPOINTED

View Document

11/12/0611 December 2006 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/10/0612 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/0516 December 2005 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

05/12/025 December 2002 RETURN MADE UP TO 14/12/02; NO CHANGE OF MEMBERS

View Document

09/10/029 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

18/12/0118 December 2001 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

10/12/0010 December 2000 RETURN MADE UP TO 14/12/00; NO CHANGE OF MEMBERS

View Document

26/09/0026 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

08/12/998 December 1999 RETURN MADE UP TO 14/12/99; NO CHANGE OF MEMBERS

View Document

07/10/997 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

09/12/989 December 1998 RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS

View Document

05/08/985 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

18/03/9818 March 1998 ALTER MEM AND ARTS 12/03/98

View Document

29/12/9729 December 1997 RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS

View Document

20/08/9720 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

23/12/9623 December 1996 RETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS

View Document

12/11/9612 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

21/12/9521 December 1995 RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS

View Document

21/11/9521 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

28/12/9428 December 1994 RETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

23/12/9323 December 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

23/12/9323 December 1993 RETURN MADE UP TO 14/12/93; NO CHANGE OF MEMBERS

View Document

05/01/935 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

21/12/9221 December 1992 RETURN MADE UP TO 14/12/92; FULL LIST OF MEMBERS

View Document

19/12/9119 December 1991 RETURN MADE UP TO 14/12/91; NO CHANGE OF MEMBERS

View Document

19/12/9119 December 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

21/12/9021 December 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

21/12/9021 December 1990 RETURN MADE UP TO 14/12/90; NO CHANGE OF MEMBERS

View Document

17/11/8917 November 1989 RETURN MADE UP TO 12/11/89; FULL LIST OF MEMBERS

View Document

17/11/8917 November 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

14/11/8814 November 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

14/11/8814 November 1988 RETURN MADE UP TO 21/10/88; FULL LIST OF MEMBERS

View Document

04/12/874 December 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

18/09/8718 September 1987 ALTER MEM AND ARTS 240887

View Document

25/08/8725 August 1987 RETURN MADE UP TO 24/07/87; FULL LIST OF MEMBERS

View Document

03/02/873 February 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

24/07/8624 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/07/8624 July 1986 REGISTERED OFFICE CHANGED ON 24/07/86 FROM: C-O BARTON HANNING & FRANCIS 81 LONDON ROAD BURPHAM GUILDFORD SURREY

View Document

03/02/863 February 1986 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