LOGIPRIME LTD

Company Documents

DateDescription
22/11/1122 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/08/119 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/07/1128 July 2011 APPLICATION FOR STRIKING-OFF

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/06/1110 June 2011 PREVSHO FROM 30/09/2011 TO 31/03/2011

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/11/1022 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

31/10/0931 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MALCOLM OLIVER / 30/10/2009

View Document

31/10/0931 October 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

31/10/0931 October 2009 SECRETARY'S CHANGE OF PARTICULARS / GEORGINA MARY WOOD / 30/10/2009

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/11/087 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/10/0726 October 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 REGISTERED OFFICE CHANGED ON 25/09/07 FROM: 65 GOLDINGTON ROAD BEDFORD MK40 3NB

View Document

25/05/0725 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

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

View Document

31/07/0231 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

26/07/9926 July 1999 COMPANY NAME CHANGED POWERPAUSE LIMITED CERTIFICATE ISSUED ON 27/07/99

View Document

08/02/998 February 1999 SECRETARY RESIGNED

View Document

08/02/998 February 1999 NEW SECRETARY APPOINTED

View Document

21/10/9821 October 1998 RETURN MADE UP TO 26/10/98; NO CHANGE OF MEMBERS

View Document

20/10/9820 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

31/10/9731 October 1997 RETURN MADE UP TO 26/10/97; NO CHANGE OF MEMBERS

View Document

23/10/9723 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

02/01/972 January 1997 RETURN MADE UP TO 26/10/96; FULL LIST OF MEMBERS

View Document

26/10/9626 October 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

04/01/964 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

01/11/951 November 1995 RETURN MADE UP TO 26/10/95; NO CHANGE OF MEMBERS

View Document

03/11/943 November 1994

View Document

03/11/943 November 1994 RETURN MADE UP TO 26/10/94; NO CHANGE OF MEMBERS

View Document

20/10/9420 October 1994 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

02/12/932 December 1993 RETURN MADE UP TO 26/10/93; FULL LIST OF MEMBERS

View Document

02/12/932 December 1993

View Document

15/11/9315 November 1993 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

20/10/9220 October 1992

View Document

20/10/9220 October 1992 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

20/10/9220 October 1992 RETURN MADE UP TO 26/10/92; NO CHANGE OF MEMBERS

View Document

31/10/9131 October 1991

View Document

31/10/9131 October 1991 RETURN MADE UP TO 26/10/91; NO CHANGE OF MEMBERS

View Document

31/10/9131 October 1991 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

15/11/9015 November 1990 RETURN MADE UP TO 26/10/90; FULL LIST OF MEMBERS

View Document

15/11/9015 November 1990 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

16/07/9016 July 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

05/06/905 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/05/9022 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/05/9022 May 1990 REGISTERED OFFICE CHANGED ON 22/05/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

17/05/9017 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/9017 May 1990 ALTER MEM AND ARTS 19/04/90

View Document

10/04/9010 April 1990 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