LOGISTICS INTELLIGENCE LIMITED

Company Documents

DateDescription
18/03/1418 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

17/03/1417 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

17/03/1417 March 2014 Annual return made up to 23 May 2013 with full list of shareholders

View Document

21/02/1421 February 2014 REGISTERED OFFICE CHANGED ON 21/02/2014 FROM
FLAT 179 SOUTHSTAND APARTMENTS
HIGHBURY STADIUM SQUARE
LONDON
N5 1FD
UNITED KINGDOM

View Document

21/02/1421 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD ZAHEER / 18/02/2014

View Document

19/02/1419 February 2014 DISS40 (DISS40(SOAD))

View Document

14/08/1314 August 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/05/1328 May 2013 FIRST GAZETTE

View Document

24/07/1224 July 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

22/07/1222 July 2012 REGISTERED OFFICE CHANGED ON 22/07/2012 FROM 355 RAYNERS LANE PINNER MIDDLESEX HA5 5EN

View Document

22/07/1222 July 2012 APPOINTMENT TERMINATED, SECRETARY MUHAMMAD SHAFIQUE

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/03/1222 March 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

15/06/1115 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

12/05/1112 May 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

23/06/1023 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MUHAMMAD ZAHEER / 23/05/2010

View Document

02/03/102 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

13/07/0913 July 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

23/09/0823 September 2008 RETURN MADE UP TO 23/05/08; NO CHANGE OF MEMBERS

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED DIRECTOR ZAIB HAROON

View Document

29/08/0829 August 2008 DIRECTOR APPOINTED MUHAMMAD ZAHEER

View Document

08/05/088 May 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

06/12/076 December 2007 REGISTERED OFFICE CHANGED ON 06/12/07 FROM: G OFFICE CHANGED 06/12/07 77 ARNISON AVENUE HIGH WYCOMBE BUCKS HP13 6DB

View Document

06/12/076 December 2007 SECRETARY RESIGNED

View Document

05/12/075 December 2007 NEW SECRETARY APPOINTED

View Document

03/07/073 July 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 DIRECTOR RESIGNED

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 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