LOGISTICS & QUALITY CONTROL LIMITED

Company Documents

DateDescription
05/12/125 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

20/08/1220 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

17/08/1217 August 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PREMIER DIRECTORS (UK) LTD / 09/08/2012

View Document

17/08/1217 August 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PREMIER SECRETARIES (UK) LTD / 09/08/2012

View Document

15/08/1215 August 2012 REGISTERED OFFICE CHANGED ON 15/08/2012 FROM 3RD FLOOR 44-45 CHANCERY LANE LONDON WC2A 1JB

View Document

05/12/115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

18/08/1118 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

05/05/115 May 2011 COMPANY NAME CHANGED CANVAS MEDIA HOLDINGS LTD CERTIFICATE ISSUED ON 05/05/11

View Document

07/03/117 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

04/08/104 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

04/08/104 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PREMIER SECRETARIES (UK) LTD / 01/10/2009

View Document

04/08/104 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PREMIER DIRECTORS (UK) LTD / 01/10/2009

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO JORGE QUEIROZ E CASTRO / 10/02/2010

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED MR MARIO JORGE QUEIROZ E CASTRO

View Document

06/02/106 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

10/08/0910 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

17/09/0817 September 2008 REGISTERED OFFICE CHANGED ON 17/09/2008 FROM 21 ST THOMAS STREET BRISTOL BS1 6JS

View Document

08/08/088 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/03/063 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 SECRETARY RESIGNED

View Document

02/08/052 August 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