LOGMINSTER LIMITED

Company Documents

DateDescription
05/01/155 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/01/1413 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/12/1220 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/01/125 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/01/112 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/12/0914 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/01/0715 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/036 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/10/0330 October 2003 SECRETARY RESIGNED

View Document

22/07/0322 July 2003 DIRECTOR RESIGNED

View Document

29/01/0329 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/0329 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/0329 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

29/01/0329 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/0329 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/0217 December 2002 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/09/0028 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/0028 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/0028 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/0028 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/0028 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/0028 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

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

View Document

23/12/9923 December 1999 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/01/9911 January 1999 RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS

View Document

07/09/987 September 1998 REGISTERED OFFICE CHANGED ON 07/09/98 FROM: G OFFICE CHANGED 07/09/98 1 BOLBEC HOUSE 10 LOWNDES STREET LONDON SW1X 9EU

View Document

07/09/987 September 1998 DELIVERY EXT'D 3 MTH 31/03/98

View Document

04/06/984 June 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

30/04/9830 April 1998 NEW SECRETARY APPOINTED

View Document

30/04/9830 April 1998 SECRETARY RESIGNED

View Document

09/01/989 January 1998 RETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS

View Document

24/07/9724 July 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/01/9730 January 1997 RETURN MADE UP TO 28/12/96; NO CHANGE OF MEMBERS

View Document

29/03/9629 March 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

25/03/9625 March 1996 NEW SECRETARY APPOINTED

View Document

19/02/9619 February 1996 RETURN MADE UP TO 28/12/95; NO CHANGE OF MEMBERS

View Document

07/02/967 February 1996 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

05/01/965 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/965 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9524 January 1995 RETURN MADE UP TO 28/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/05/946 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

14/01/9414 January 1994 RETURN MADE UP TO 28/12/93; NO CHANGE OF MEMBERS

View Document

18/01/9318 January 1993 RETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS

View Document

03/12/923 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

08/10/928 October 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

24/03/9224 March 1992 RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS

View Document

18/09/9118 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9111 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9122 August 1991 RETURN MADE UP TO 24/12/90; NO CHANGE OF MEMBERS

View Document

14/08/9114 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9114 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9114 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9114 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9112 August 1991 NEW SECRETARY APPOINTED

View Document

23/07/9123 July 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

13/10/9013 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9019 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

19/03/9019 March 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

19/03/9019 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

09/10/899 October 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

26/09/8926 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/8923 August 1989 REGISTERED OFFICE CHANGED ON 23/08/89 FROM: G OFFICE CHANGED 23/08/89 1 BOLEBEC HOUSE 10 LOWNDES STREET LONDON SW1X 9EU

View Document

11/08/8911 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/8913 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/06/8913 June 1989 REGISTERED OFFICE CHANGED ON 13/06/89 FROM: G OFFICE CHANGED 13/06/89 THE HANSE 103 HIGH STREET WIVENHOE COLCHESTER ESSEX CO7 9AF

View Document

13/06/8913 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/09/889 September 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

09/09/889 September 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

09/08/889 August 1988 01/01/00 AMEND

View Document

12/05/8812 May 1988 WD 07/04/88 AD 09/12/87--------- � SI 249898@1=249898 � IC 2/249900

View Document

29/01/8829 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/12/8723 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/8711 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/07/8713 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/8728 January 1987 NEW DIRECTOR APPOINTED

View Document

23/12/8623 December 1986 REGISTERED OFFICE CHANGED ON 23/12/86 FROM: G OFFICE CHANGED 23/12/86 REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

07/11/867 November 1986 GAZETTABLE DOCUMENT

View Document

15/08/8615 August 1986 CERTIFICATE OF INCORPORATION

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