BUILDING LOGIC LIMITED

Company Documents

DateDescription
17/01/1217 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/10/114 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/04/1115 April 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

15/03/1115 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/03/113 March 2011 APPLICATION FOR STRIKING-OFF

View Document

19/01/1119 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR NICOLA ORMAN

View Document

22/11/1022 November 2010 PREVEXT FROM 31/03/2010 TO 30/09/2010

View Document

16/04/1016 April 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER JASON ORMAN / 01/10/2009

View Document

15/04/1015 April 2010 SECRETARY'S CHANGE OF PARTICULARS / SPENCER JASON ORMAN / 01/10/2009

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MAY ORMAN / 01/10/2009

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/09/0921 September 2009 REGISTERED OFFICE CHANGED ON 21/09/09 FROM: GISTERED OFFICE CHANGED ON 21/09/2009 FROM 6TH FLOOR 63 CURZON STREET MAYFAIR LONDON W1J 8PD

View Document

13/05/0913 May 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ORMAN / 01/01/2009

View Document

29/01/0929 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SPENCER ORMAN / 01/01/2009

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/06/0810 June 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0818 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/03/0729 March 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

09/12/049 December 2004 COMPANY NAME CHANGED ALTON ORMAN & ASSOCIATES LIMITED CERTIFICATE ISSUED ON 09/12/04

View Document

19/10/0419 October 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

16/08/0416 August 2004 REGISTERED OFFICE CHANGED ON 16/08/04 FROM: G OFFICE CHANGED 16/08/04 NELSON HOUSE 58 WIMBLEDON HILL ROAD LONDON SW19 7PA

View Document

07/02/047 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/047 February 2004 SECRETARY RESIGNED

View Document

07/02/047 February 2004 DIRECTOR RESIGNED

View Document

07/02/047 February 2004 NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/0423 January 2004 Incorporation

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