C4 LOGIX CHESHIRE LIMITED

Company Documents

DateDescription
05/12/235 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/12/235 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

07/09/237 September 2023 Application to strike the company off the register

View Document

20/06/2320 June 2023 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG England to 340 Firecrest Court Centre Park Warrington WA1 1RG on 2023-06-20

View Document

18/05/2318 May 2023 Certificate of change of name

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/12/226 December 2022 Registered office address changed from Quayside Ga, Quayside Building Wilderspool Park, Greenalls Avenue Stockton Heath Warrington Cheshire WA4 6HL United Kingdom to Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG on 2022-12-06

View Document

21/01/2221 January 2022 Change of name notice

View Document

21/01/2221 January 2022 Certificate of change of name

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/07/2121 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/05/207 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES SHORE / 07/05/2020

View Document

07/05/207 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN MICHAEL HORRIDGE / 07/05/2020

View Document

06/05/206 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information