WORLD LOGIC LTD

Company Documents

DateDescription
04/02/154 February 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/01/152 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

06/01/146 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS SYMA GULAMALI / 01/03/2013

View Document

06/01/146 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

14/01/1314 January 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/12/1230 December 2012 Annual return made up to 29 December 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

08/01/128 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

12/01/1112 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / NADIA CROWE / 12/01/2011

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

11/01/1011 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NADIA CROWE / 11/01/2010

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, SECRETARY NADIA CROWE

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CROWE

View Document

11/11/0911 November 2009 SECRETARY APPOINTED MISS SYMA GULAMALI

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

02/01/092 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

28/01/0828 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 REGISTERED OFFICE CHANGED ON 25/01/08 FROM: G OFFICE CHANGED 25/01/08 21 FRANCIS ROAD, PARKSTONE BOURNEMOUTH DORSET BH12 2AT

View Document

17/01/0717 January 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/11/07

View Document

29/12/0629 December 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


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