LOGOGRIPH ENTERPRISES LTD

Company Documents

DateDescription
01/08/141 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

22/04/1422 April 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

31/07/1331 July 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/07/1231 July 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOHN WILLIAMS / 11/05/2012

View Document

12/06/1212 June 2012 REGISTERED OFFICE CHANGED ON 12/06/2012 FROM
20 CUNDELL WAY
KINGS WORTHY
WINCHESTER
HAMPSHIRE
SO23 7NP
UNITED KINGDOM

View Document

17/04/1217 April 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, SECRETARY KEITH WILLIAMS

View Document

03/08/113 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/12/1031 December 2010 REGISTERED OFFICE CHANGED ON 31/12/2010 FROM
6 ABBEY HILL CLOSE
WINCHESTER
HAMPSHIRE
SO23 7AZ

View Document

31/12/1031 December 2010 APPOINTMENT TERMINATED, DIRECTOR PETER HOWES

View Document

31/12/1031 December 2010 COMPANY NAME CHANGED ESPIRITUS WATER SYSTEMS LIMITED
CERTIFICATE ISSUED ON 31/12/10

View Document

02/08/102 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

31/07/1031 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER KENNETH HOWES / 31/07/2010

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/11/0922 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/10/095 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/01/0810 January 2008 COMPANY NAME CHANGED
HIFLO WATER SYSTEMS LIMITED
CERTIFICATE ISSUED ON 10/01/08

View Document

08/01/088 January 2008 COMPANY NAME CHANGED
ESPIRITUS LIMITED
CERTIFICATE ISSUED ON 08/01/08

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

04/01/084 January 2008 ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/03/08

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

04/01/084 January 2008 REGISTERED OFFICE CHANGED ON 04/01/08 FROM:
20 CUNDELL WAY, KINGS WORTHY
WINCHESTER
SO23 7NP

View Document

04/10/074 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

01/08/071 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 SECRETARY RESIGNED

View Document

23/10/0623 October 2006 NEW SECRETARY APPOINTED

View Document

11/09/0611 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 COMPANY NAME CHANGED
WILLIAMS UK LTD
CERTIFICATE ISSUED ON 11/10/05

View Document

26/09/0526 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 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


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