LOGITEK ENTERPRISES LIMITED

Company Documents

DateDescription
31/05/1231 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

14/02/1114 February 2011 Annual return made up to 17 October 2010 with full list of shareholders

View Document

13/02/1113 February 2011 SAIL ADDRESS CREATED

View Document

04/05/104 May 2010 Annual return made up to 17 October 2009 with full list of shareholders

View Document

01/05/101 May 2010 Annual return made up to 17 October 2007 with full list of shareholders

View Document

01/05/101 May 2010 Annual return made up to 17 October 2008 with full list of shareholders

View Document

01/05/101 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DENNIS THORNHILL / 16/04/2010

View Document

01/05/101 May 2010 APPOINTMENT TERMINATED, SECRETARY CATHERINE WILLIAMS

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 5 April 2008

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 5 April 2005

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 5 April 2007

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 5 April 2006

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

27/01/1027 January 2010 REGISTERED OFFICE CHANGED ON 27/01/2010 FROM
133 LONGCROFT ROAD
DRONFIELD WOODHOUSE
DRONFIELD
DERBYSHIRE
S18 8XW

View Document

19/12/0619 December 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

10/10/0510 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

19/11/0419 November 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

26/10/0326 October 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

11/02/0311 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

09/01/039 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

31/10/0231 October 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 05/04/01

View Document

03/07/013 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/99

View Document

10/01/0110 January 2001 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 REGISTERED OFFICE CHANGED ON 05/07/00 FROM:
37 LABURNUM GROVE
KILLAMARSH
SHEFFIELD
S21 1GR

View Document

23/06/0023 June 2000 SECRETARY RESIGNED

View Document

23/06/0023 June 2000 NEW SECRETARY APPOINTED

View Document

24/11/9924 November 1999 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

24/11/9824 November 1998 RETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS

View Document

19/06/9819 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

10/12/9710 December 1997 RETURN MADE UP TO 17/10/97; NO CHANGE OF MEMBERS

View Document

29/01/9729 January 1997 RETURN MADE UP TO 17/10/96; FULL LIST OF MEMBERS

View Document

07/10/967 October 1996 REGISTERED OFFICE CHANGED ON 07/10/96 FROM:
MANGHAM HOUSE
MANGHAM ROAD
ROTHERHAM
SOUTH YORKSHIRE S61 4RJ

View Document

21/05/9621 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

06/12/956 December 1995 SECRETARY RESIGNED

View Document

06/12/956 December 1995 REGISTERED OFFICE CHANGED ON 06/12/95 FROM:
NEWFOUNDLAND CHAMBERS
43A WHITCHURCH ROAD
CARDIFF
CF4 3JN

View Document

06/12/956 December 1995 NEW DIRECTOR APPOINTED

View Document

06/12/956 December 1995 NEW SECRETARY APPOINTED

View Document

06/12/956 December 1995 DIRECTOR RESIGNED

View Document

28/11/9528 November 1995 ALTER MEM AND ARTS 21/11/95

View Document

28/11/9528 November 1995 COMPANY NAME CHANGED
STOKER MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 29/11/95

View Document

17/10/9517 October 1995 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