PROPERTY LOGIC GROUP LIMITED

Company Documents

DateDescription
11/10/1611 October 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/07/1626 July 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/07/1619 July 2016 APPLICATION FOR STRIKING-OFF

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/10/1512 October 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/05/1513 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/09/148 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM
20 KINGSWAY HOUSE
KINGSWAY TEAM VALLEY TRADING ESTATE
GATESHEAD
TYNE AND WEAR
NE11 0HW

View Document

16/10/1316 October 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/06/1310 June 2013 REGISTERED OFFICE CHANGED ON 10/06/2013 FROM
2 SILVERTON COURT
NORTHUMBERLAND BUSINESS PARK
CRAMLINGTON
NORTHUMBERLAND
NE23 7RY

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

14/09/1214 September 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

02/08/122 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

30/07/1230 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/01/1210 January 2012 DISS40 (DISS40(SOAD))

View Document

09/01/129 January 2012 Annual return made up to 18 August 2011 with full list of shareholders

View Document

20/12/1120 December 2011 FIRST GAZETTE

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/09/107 September 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 REGISTERED OFFICE CHANGED ON 26/06/09 FROM: GISTERED OFFICE CHANGED ON 26/06/2009 FROM ALBANY COURT MONARCH ROAD NEWCASTLE BUSINESS PARK NEWCASTLE UPON TYNE TYNE AND WEAR NE4 7YB

View Document

13/01/0913 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

18/12/0818 December 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

18/12/0818 December 2008 PREVEXT FROM 31/03/2008 TO 30/09/2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

29/03/0829 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

05/11/075 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/10/0712 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0729 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0723 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0717 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/0727 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/065 June 2006 REGISTERED OFFICE CHANGED ON 05/06/06 FROM: G OFFICE CHANGED 05/06/06 SANDGATE HOUSE 102 QUAYSIDE NEWCASLE UPON TYNE TYNE & WEAR NE1 3DX

View Document

05/06/065 June 2006 REGISTERED OFFICE CHANGED ON 05/06/06 FROM: G OFFICE CHANGED 05/06/06 ALBANY COURT MONARCH ROAD NEWCASTLE BUSINESS PARK NEWCASTLE UPON TYNE TYNE AND WEAR NE4 7YB

View Document

16/05/0616 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0611 April 2006 SECRETARY RESIGNED

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 COMPANY NAME CHANGED SANDCO 965 LIMITED CERTIFICATE ISSUED ON 06/04/06

View Document

06/03/066 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information