RADICAL LOGIC LIMITED

Company Documents

DateDescription
03/02/143 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/02/136 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RIGLER

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/02/126 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

31/01/1131 January 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

01/02/101 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JANE SARAH RIGLER / 01/10/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RIGLER / 01/10/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE SARAH RIGLER / 01/10/2009

View Document

01/02/101 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/2009 FROM
39 MOULSHAM STREET
CHELMSFORD
ESSEX
CM2 0HY

View Document

09/05/099 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

04/03/084 March 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

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

View Document

21/03/0721 March 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

05/02/045 February 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

21/03/0321 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/03/0321 March 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

06/03/026 March 2002 SECRETARY RESIGNED

View Document

06/03/026 March 2002 NEW SECRETARY APPOINTED

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

04/03/024 March 2002 COMPANY NAME CHANGED
TELEOFFICE CONSULTING LIMITED
CERTIFICATE ISSUED ON 04/03/02

View Document

05/04/015 April 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

28/02/0028 February 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

15/06/9915 June 1999 REGISTERED OFFICE CHANGED ON 15/06/99 FROM:
POLEIGHS NORTH HILL
LITTLE BADDOW
ESSEX
CM3 4BS

View Document

15/06/9915 June 1999 DIRECTOR RESIGNED

View Document

15/06/9915 June 1999 SECRETARY RESIGNED

View Document

15/06/9915 June 1999 NEW SECRETARY APPOINTED

View Document

15/06/9915 June 1999 RETURN MADE UP TO 29/01/99; FULL LIST OF MEMBERS

View Document

13/04/9913 April 1999 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 30/06/99

View Document

25/03/9925 March 1999 COMPANY NAME CHANGED
CHRIS RIGLER AND ASSOCIATES LIMI
TED
CERTIFICATE ISSUED ON 26/03/99

View Document

31/01/9831 January 1998 SECRETARY RESIGNED

View Document

29/01/9829 January 1998 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information