LUCKY LOGIC LIMITED

Company Documents

DateDescription
17/05/1117 May 2011 STRUCK OFF AND DISSOLVED

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

29/06/1029 June 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 31 January 2007

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

08/04/098 April 2009 DISS40 (DISS40(SOAD))

View Document

07/04/097 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

02/10/082 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/10/082 October 2008 REGISTERED OFFICE CHANGED ON 02/10/2008 FROM 1 MORELAND DRIVE GERRARDS CROSS BUCKS SL9 8BB UK

View Document

02/10/082 October 2008 REGISTERED OFFICE CHANGED ON 02/10/2008 FROM EURO HOUSE 1394 HIGH ROAD LONDON N20 9YZ

View Document

02/10/082 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/10/082 October 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

19/05/0519 May 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0519 May 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

25/03/0325 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

03/04/023 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

03/04/023 April 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 S366A DISP HOLDING AGM 29/01/02

View Document

09/05/019 May 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 REGISTERED OFFICE CHANGED ON 30/04/01 FROM: WOODLANDS 126 BRAMFIELD ROAD, DATCHWORTH KNEBWORTH HERTFORDSHIRE SG3 6SA

View Document

30/10/0030 October 2000 COMPANY NAME CHANGED ENDOW DOMAINS LIMITED CERTIFICATE ISSUED ON 31/10/00

View Document

31/01/0031 January 2000 SECRETARY RESIGNED

View Document

31/01/0031 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/01/0031 January 2000 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