LOGIQUE LIMITED

Company Documents

DateDescription
16/02/1616 February 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/12/151 December 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/11/1519 November 2015 APPLICATION FOR STRIKING-OFF

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/01/159 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/01/1410 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/12/136 December 2013 PREVEXT FROM 31/03/2013 TO 30/09/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/01/1311 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM 3RD FLOOR CROSS KEYS HOUSE 22 QUEEN STREET SALISBURY WILTSHIRE SP1 1EY UNITED KINGDOM

View Document

10/01/1210 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM 2ND FLOOR CROSS KEYS HOUSE 22 QUEEN STREET SALISBURY WILTS SP1 1EY

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/02/1111 February 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER KENNY / 11/02/2011

View Document

11/02/1111 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS MARY LOUISE KENNY / 11/02/2011

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER KENNY / 28/12/2009

View Document

12/01/1012 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

11/02/0911 February 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/01/084 January 2008 REGISTERED OFFICE CHANGED ON 04/01/08 FROM: ADAMS FARM INGOLDFIELD LANE SOBERTON SOUTHAMPTON HAMPSHIRE SO32 3QA

View Document

04/01/084 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/01/0630 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/01/0426 January 2004 REGISTERED OFFICE CHANGED ON 26/01/04 FROM: THE COTTAGE STOCKTON FORDINGBRIDGE HAMPSHIRE SP6 2HG

View Document

22/01/0422 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

28/01/0328 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 REGISTERED OFFICE CHANGED ON 28/12/01 FROM: 4 CEDAR PARK COBHAM ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET BH21 7SF

View Document

28/12/0128 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/02/018 February 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/01/0122 January 2001 REGISTERED OFFICE CHANGED ON 22/01/01 FROM: 41 HIGH STREET FORDINGBRIDGE HAMPSHIRE SP6 1LU

View Document

25/01/0025 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/12/9817 December 1998 RETURN MADE UP TO 28/12/98; NO CHANGE OF MEMBERS

View Document

01/02/981 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

01/02/981 February 1998 RETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS

View Document

21/05/9721 May 1997 REGISTERED OFFICE CHANGED ON 21/05/97 FROM: 21 HIGH STREET RINGWOOD HAMPSHIRE BH24 1AB

View Document

17/12/9617 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/12/9617 December 1996 RETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS

View Document

02/02/962 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

28/12/9528 December 1995 RETURN MADE UP TO 28/12/95; NO CHANGE OF MEMBERS

View Document

31/01/9531 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

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

View Document

11/02/9411 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

23/12/9323 December 1993 RETURN MADE UP TO 28/12/93; FULL LIST OF MEMBERS

View Document

12/01/9312 January 1993 RETURN MADE UP TO 28/12/92; NO CHANGE OF MEMBERS

View Document

12/01/9312 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

12/01/9312 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9212 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

02/02/922 February 1992 RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS

View Document

13/01/9113 January 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

13/01/9113 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

25/01/9025 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

25/01/9025 January 1990 RETURN MADE UP TO 18/12/89; FULL LIST OF MEMBERS

View Document

19/01/9019 January 1990 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/03

View Document

01/09/881 September 1988 RETURN MADE UP TO 16/08/88; FULL LIST OF MEMBERS

View Document

01/09/881 September 1988 FULL ACCOUNTS MADE UP TO 28/02/88

View Document

16/09/8716 September 1987 REGISTERED OFFICE CHANGED ON 16/09/87 FROM: KINGSBURY HOUSE FRIDAYS CROSS MEWS CHRISTCHURCH ROAD RINGWOOD HANTS BH24 1DG

View Document

02/03/872 March 1987 SECRETARY RESIGNED

View Document

27/02/8727 February 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information