LOGIK EVENTS LIMITED

Company Documents

DateDescription
01/09/141 September 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/14

View Document

07/05/147 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/09/1327 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

01/05/131 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/12/1216 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

21/05/1221 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

09/09/119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

03/05/113 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

09/07/109 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

07/06/107 June 2010 DIRECTOR APPOINTED MRS ALISON ABDY

View Document

07/06/107 June 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

07/06/107 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN COPE / 19/04/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ABDY / 19/04/2010

View Document

17/02/1017 February 2010 REGISTERED OFFICE CHANGED ON 17/02/2010 FROM
MILL 1 THE BUSINESS PARK
PLEASLEY VALE
MANSFIELD
NOTTINGHAMSHIRE
NG19 8RL

View Document

17/02/1017 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

14/05/0914 May 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 SECRETARY'S CHANGE OF PARTICULARS / MARTIN COPE / 14/05/2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 SECRETARY'S CHANGE OF PARTICULARS / MARTIN COPE / 27/03/2009

View Document

30/04/0830 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

11/01/0811 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

21/05/0721 May 2007 REGISTERED OFFICE CHANGED ON 21/05/07 FROM:
52 EMMERSON DRIVE
CLIPSTONE VILLAGE
MANSFIELD
NOTTS NG21 9AX

View Document

21/05/0721 May 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

15/03/0715 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 REGISTERED OFFICE CHANGED ON 23/01/07 FROM:
MPBEAHAN & CO CHARTERED
ACCOUNTANTS, 57 LAUGHTON ROAD
DINNINGTON
SHEFFIELD S25 2PN

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 NEW SECRETARY APPOINTED

View Document

26/04/0626 April 2006 DIRECTOR RESIGNED

View Document

26/04/0626 April 2006 SECRETARY RESIGNED

View Document

19/04/0619 April 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