LOGICOR LTD

Company Documents

DateDescription
08/04/138 April 2013 ORDER OF COURT TO WIND UP

View Document

21/02/1321 February 2013 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

21/02/1321 February 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B

View Document

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM UNIT 7 THORNES OFFICE PARK MONCKTON ROAD WAKEFIELD WEST YORKSHIRE WF2 7AN UNITED KINGDOM

View Document

17/01/1317 January 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

17/01/1317 January 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

02/11/122 November 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

02/11/122 November 2012 REGISTERED OFFICE CHANGED ON 02/11/2012 FROM UNIT 6 THORNES OFFICE PARK MONCKTON ROAD WAKEFIELD WEST YORKSHIRE WF2 7AN

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/10/1127 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/12/109 December 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KAY

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BOWEN / 30/09/2010

View Document

13/10/1013 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EDWIN KAY / 30/09/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS. VIVIEN EILEEN WISHART / 30/09/2010

View Document

13/10/1013 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MS. VIVIEN EILEEN WISHART / 30/09/2010

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN MANSON

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LONG

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PETER LONG / 05/08/2010

View Document

22/07/1022 July 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/04/1019 April 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/03/1031 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN CAMPBELL

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED MISS VIVIEN EILEEN WISHART

View Document

02/05/092 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LONG / 06/04/2009

View Document

20/11/0820 November 2008 NC INC ALREADY ADJUSTED 03/11/08

View Document

12/11/0812 November 2008 ALLOTMENT OF SHARES 03/11/2008

View Document

07/11/087 November 2008 S-DIV

View Document

06/11/086 November 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/11/086 November 2008 DIRECTOR APPOINTED CHRISTOPHER PETER LONG

View Document

22/10/0822 October 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/10/087 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/04/089 April 2008 DIV

View Document

09/04/089 April 2008 DIRECTOR APPOINTED JOHN CAMPBELL

View Document

09/04/089 April 2008 DIRECTOR APPOINTED CHRISTOPHER EDWIN KAY

View Document

09/04/089 April 2008 DIVISION OF SHARES 03/04/2008

View Document

09/04/089 April 2008 DIRECTOR APPOINTED ALAN GRAEME MANSON

View Document

28/01/0828 January 2008 REGISTERED OFFICE CHANGED ON 28/01/08 FROM: G OFFICE CHANGED 28/01/08 UNIT 8 CONCOURSE HOUSE 432 DEWSBURY ROAD LEEDS LS11 7DF

View Document

16/10/0716 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/02/075 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06

View Document

28/09/0528 September 2005 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