LOGOS 4 POLOS LIMITED

Company Documents

DateDescription
28/10/1428 October 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/07/1428 July 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

07/06/137 June 2013 REGISTERED OFFICE CHANGED ON 07/06/2013 FROM
UNIT 5 BALFOUR BUSINESS CENTRE
BALFOUR ROAD
SOUTHALL
LONDON
UB2 5BD
ENGLAND

View Document

06/06/136 June 2013 STATEMENT OF AFFAIRS/4.19

View Document

06/06/136 June 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/06/136 June 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID FRENCH

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MR DAVID ANTHONY FRENCH

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID FRENCH

View Document

04/04/134 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, SECRETARY EDDIE HALL

View Document

03/04/133 April 2013 SECRETARY APPOINTED MS SATWINDER KAUR DHIMAN

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID FRENCH

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN HALL

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/05/1228 May 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

11/05/1211 May 2012 REGISTERED OFFICE CHANGED ON 11/05/2012 FROM 55 CATERHAM DRIVE OLD COULSDON SURREY CR5 1JP

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED MR DAVID ANTONY FRENCH

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/04/1111 April 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

01/07/101 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

09/04/109 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PHILIP HALL / 13/03/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KULBINDER SINGH / 13/03/2010

View Document

27/07/0927 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

07/04/097 April 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

31/03/0831 March 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 REGISTERED OFFICE CHANGED ON 28/11/07 FROM: SENTAL HOUSE 66 WALDECK ROAD LONDON W4 3NU

View Document

28/11/0728 November 2007 NEW SECRETARY APPOINTED

View Document

28/11/0728 November 2007 NEW DIRECTOR APPOINTED

View Document

28/11/0728 November 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 SECRETARY RESIGNED

View Document

13/03/0713 March 2007 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