AQUA-LOGIC (UK) LIMITED

Company Documents

DateDescription
17/03/1517 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/03/156 March 2015 APPLICATION FOR STRIKING-OFF

View Document

26/01/1526 January 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

21/11/1421 November 2014 PREVEXT FROM 31/03/2014 TO 30/09/2014

View Document

28/11/1328 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

12/09/1312 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

20/12/1220 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

01/10/121 October 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/09/115 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN ORNELAS / 03/09/2011

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN ORNELAS / 03/09/2010

View Document

01/11/101 November 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, SECRETARY ROBIN COULSTON

View Document

19/01/1019 January 2010 ALTER ARTICLES 09/01/2010

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR ROBIN COULSTON

View Document

17/12/0917 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

23/09/0923 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/10/0810 October 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/09/0629 September 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 COMPANY NAME CHANGED
QUNELLA LIMITED
CERTIFICATE ISSUED ON 11/03/05

View Document

09/03/059 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 VARYING SHARE RIGHTS AND NAMES

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 DIRECTOR RESIGNED

View Document

01/03/051 March 2005 SECRETARY RESIGNED

View Document

18/01/0518 January 2005 REGISTERED OFFICE CHANGED ON 18/01/05 FROM:
46 SYON LANE
ISLEWORTH
MIDDLESEX
TW7 5NQ

View Document

03/09/043 September 2004 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