LOGOTEC EMBROIDERY LIMITED

Company Documents

DateDescription
18/06/1318 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/03/135 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/02/1322 February 2013 APPLICATION FOR STRIKING-OFF

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/12/1218 December 2012 PREVEXT FROM 30/04/2012 TO 31/08/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

08/06/128 June 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/05/1116 May 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/04/1029 April 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL RANDLES / 01/10/2009

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE RANDLES / 01/10/2009

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/10/0913 October 2009 REGISTERED OFFICE CHANGED ON 13/10/2009 FROM WOODHEAD FARM TOP ROAD BIDDULPH MOOR STAFFORDSHIRE ST8 7LF UNITED KINGDOM

View Document

12/05/0912 May 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 REGISTERED OFFICE CHANGED ON 11/05/09 FROM: GISTERED OFFICE CHANGED ON 11/05/2009 FROM UNIT 1 ROYLE PARK, ROYLE STREET CONGLETON CHESHIRE CW12 1JJ

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/05/089 May 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

06/07/076 July 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

15/06/0415 June 2004 NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

24/04/0224 April 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

23/04/0123 April 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

16/05/0016 May 2000 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS

View Document

26/04/9926 April 1999 REGISTERED OFFICE CHANGED ON 26/04/99 FROM: G OFFICE CHANGED 26/04/99 SHANWRILA HATCHETT LANE CHILDREY WANTAGE OXFORDSHIRE OX12 9UF

View Document

19/04/9919 April 1999 SECRETARY RESIGNED

View Document

19/04/9919 April 1999 DIRECTOR RESIGNED

View Document

19/04/9919 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/9919 April 1999 NEW DIRECTOR APPOINTED

View Document

13/04/9913 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/04/9913 April 1999 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