LOGICWORX (UK) LIMITED

Company Documents

DateDescription
07/06/117 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/02/1122 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/02/119 February 2011 APPLICATION FOR STRIKING-OFF

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/07/105 July 2010 SECRETARY'S CHANGE OF PARTICULARS / RASHEEDA BANO SIDDIQI / 30/04/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZAHEER AHMAD SIDDIQI / 30/04/2010

View Document

05/07/105 July 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/06/092 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

06/05/096 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/09 FROM: GISTERED OFFICE CHANGED ON 22/04/2009 FROM 46 PARHAM DRIVE GANTS HILL ILFORD ESSEX IG2 6NB

View Document

07/04/097 April 2009 SECRETARY APPOINTED RASHEEDA BANO SIDDIQI

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED SECRETARY NISHAT KHAN

View Document

04/06/084 June 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

08/08/078 August 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

09/02/059 February 2005 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/08/04

View Document

25/06/0425 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

22/04/0422 April 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

26/10/0226 October 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

05/04/025 April 2002 NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 NEW SECRETARY APPOINTED

View Document

05/03/025 March 2002 FIRST GAZETTE

View Document

20/06/0120 June 2001 REGISTERED OFFICE CHANGED ON 20/06/01 FROM: G OFFICE CHANGED 20/06/01 LAURENTS ACCOUNTING SERVICES 46 PARHAM DRIVE GANTS HILL ILFORD IG2 6NB

View Document

19/04/0119 April 2001 SECRETARY RESIGNED

View Document

19/04/0119 April 2001 REGISTERED OFFICE CHANGED ON 19/04/01 FROM: G OFFICE CHANGED 19/04/01 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

19/04/0119 April 2001 DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 Incorporation

View Document

11/04/0111 April 2001 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