LOGO SOLUTION LTD

Company Documents

DateDescription
17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR NICK DEAN

View Document

16/02/1416 February 2014 APPOINTMENT TERMINATED, DIRECTOR NICK DEAN

View Document

13/12/1313 December 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

29/10/1329 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/10/1318 October 2013 APPLICATION FOR STRIKING-OFF

View Document

26/09/1326 September 2013 REGISTERED OFFICE CHANGED ON 26/09/2013 FROM
C/O LOGO SOLUTION LIMITED
INTERNATIONAL HOUSE 39 GREAT WINDMILL STREET
PICCADILLY
LONDON
W1D 7LX
UNITED KINGDOM

View Document

16/07/1316 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTINE DEAN

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK EDWARD LUKE DEAN / 03/04/2013

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE DEAN

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED MR NICK EDWARD LUKE DEAN

View Document

20/11/1220 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS DEAN / 20/11/2012

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, SECRETARY NICK DEAN

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE DEAN

View Document

20/11/1220 November 2012 SECRETARY APPOINTED MRS CHRISTINE DEAN

View Document

20/11/1220 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE DEAN / 20/11/2012

View Document

03/07/123 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

11/05/1211 May 2012 SECRETARY APPOINTED MR NICHOLAS DEAN

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTINE DEAN

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, DIRECTOR NICK DEAN

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED MRS CHRISTINE DEAN

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK EDWARD LUKE DEAN / 10/05/2012

View Document

10/05/1210 May 2012 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE DEAN / 10/05/2012

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/03/128 March 2012 REGISTERED OFFICE CHANGED ON 08/03/2012 FROM 41 MAYFLOWER SAXMUNDHAM SUFFOLK IP17 1BU

View Document

21/08/1121 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK EDWARDS / 21/08/2011

View Document

05/08/115 August 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/07/1028 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DEAN / 28/07/2010

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DEAN / 24/01/2010

View Document

21/10/0921 October 2009 REGISTERED OFFICE CHANGED ON 21/10/2009 FROM DALTON HOUSE 60 WINDSOR AVENUE LONDON SW19 2RR

View Document

17/07/0917 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

08/09/078 September 2007 RETURN MADE UP TO 23/06/07; NO CHANGE OF MEMBERS

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

25/09/0625 September 2006 REGISTERED OFFICE CHANGED ON 25/09/06 FROM: G OFFICE CHANGED 25/09/06 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

20/07/0620 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/02/066 February 2006 REGISTERED OFFICE CHANGED ON 06/02/06 FROM: G OFFICE CHANGED 06/02/06 41 MAYFLOWER AVENUE SAXMUNDHAM SUFFOLK IP17 1BU

View Document

19/07/0519 July 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 DIRECTOR RESIGNED

View Document

05/07/035 July 2003 NEW SECRETARY APPOINTED

View Document

05/07/035 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/07/035 July 2003 REGISTERED OFFICE CHANGED ON 05/07/03 FROM: G OFFICE CHANGED 05/07/03 9 HOLGRAVE CLOSE, HIGH LEGH KNUTSFORD CHESHIRE WA16 6TX

View Document

05/07/035 July 2003 NEW DIRECTOR APPOINTED

View Document

23/06/0323 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information