LOGISOL 05396168 LIMITED

Company Documents

DateDescription
13/11/1213 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/07/1231 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/07/1218 July 2012 APPLICATION FOR STRIKING-OFF

View Document

29/03/1229 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / COLONEL (RETIRED) STUART NIGEL ADDY / 21/03/2012

View Document

29/03/1229 March 2012 REGISTERED OFFICE CHANGED ON 29/03/2012 FROM
11 TOWERS FARM
CORFE MULLEN
WIMBORNE
DORSET
BH21 3NY

View Document

29/03/1229 March 2012 SECRETARY'S CHANGE OF PARTICULARS / SHEILA HILLCOAT ADDY / 21/03/2012

View Document

23/09/1123 September 2011 DISS REQUEST WITHDRAWN

View Document

13/09/1113 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/08/1131 August 2011 APPLICATION FOR STRIKING-OFF

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/08/1115 August 2011 PREVEXT FROM 31/03/2011 TO 30/06/2011

View Document

21/03/1121 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART NIGEL ADDY / 23/03/2010

View Document

23/03/1023 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/04/081 April 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/03/0624 March 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 S366A DISP HOLDING AGM 04/05/05

View Document

24/03/0524 March 2005 REGISTERED OFFICE CHANGED ON 24/03/05 FROM: G OFFICE CHANGED 24/03/05 HAZLEDENE LEITH PARK ROAD GRAVESEND KENT DA12 1LW

View Document

24/03/0524 March 2005 NEW SECRETARY APPOINTED

View Document

24/03/0524 March 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 SECRETARY RESIGNED

View Document

24/03/0524 March 2005 DIRECTOR RESIGNED

View Document

17/03/0517 March 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