PRO LOGIC BUSINESS SERVICES LTD

Company Documents

DateDescription
04/12/184 December 2018 STRUCK OFF AND DISSOLVED

View Document

18/09/1818 September 2018 FIRST GAZETTE

View Document

30/06/1830 June 2018 DISS40 (DISS40(SOAD))

View Document

27/06/1827 June 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARK REEVES / 31/08/2016

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK REEVES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/08/169 August 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/07/157 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/07/1411 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/07/1316 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/07/1217 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR PABLO ESCOBAR

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, SECRETARY MADEN LAWRENCE

View Document

13/07/1213 July 2012 SECRETARY APPOINTED MRS ELIZABETH COX

View Document

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

View Accounts

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

View Document

05/07/115 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

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

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK REEVES / 28/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PABLO GUILLERMO ALFREDO ESCOBAR / 28/06/2010

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

04/07/084 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

15/07/0315 July 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

01/04/031 April 2003 REGISTERED OFFICE CHANGED ON 01/04/03 FROM: 45 WARWICK ROAD THAMES DITTON SURREY KT7 0PR

View Document

21/06/0221 June 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

20/06/0120 June 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

29/07/9929 July 1999 RETURN MADE UP TO 09/06/99; NO CHANGE OF MEMBERS

View Document

20/07/9920 July 1999 NEW SECRETARY APPOINTED

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

03/08/983 August 1998 SECRETARY RESIGNED

View Document

04/07/984 July 1998 RETURN MADE UP TO 09/06/98; NO CHANGE OF MEMBERS

View Document

30/03/9830 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

30/06/9730 June 1997 RETURN MADE UP TO 09/06/97; FULL LIST OF MEMBERS

View Document

10/04/9710 April 1997 NEW SECRETARY APPOINTED

View Document

06/03/976 March 1997 SECRETARY RESIGNED

View Document

11/02/9711 February 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

07/06/967 June 1996 RETURN MADE UP TO 09/06/96; FULL LIST OF MEMBERS

View Document

27/03/9627 March 1996 ACCOUNTING REF. DATE EXT FROM 26/06 TO 30/06

View Document

10/07/9510 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 26/06

View Document

29/06/9529 June 1995 REGISTERED OFFICE CHANGED ON 29/06/95 FROM: 213 PICCADILLY LONDON W1V 9LD

View Document

29/06/9529 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/9529 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/06/959 June 1995 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