CM-LOGIC LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/12/1511 December 2015 | APPOINTMENT TERMINATED, DIRECTOR SEAN EGAN |
13/11/1513 November 2015 | APPOINTMENT TERMINATED, DIRECTOR DAVID DOUGHTY |
13/11/1513 November 2015 | Annual return made up to 14 August 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/09/1410 September 2014 | Annual return made up to 14 August 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
22/12/1322 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/10/1315 October 2013 | Annual return made up to 14 August 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/09/1224 September 2012 | Annual return made up to 14 August 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/09/112 September 2011 | Annual return made up to 14 August 2011 with full list of shareholders |
24/12/1024 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/09/108 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TRACEY ANN STREAK / 13/08/2010 |
08/09/108 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN EGAN / 13/08/2010 |
08/09/108 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TOOP / 13/08/2010 |
08/09/108 September 2010 | REGISTERED OFFICE CHANGED ON 08/09/2010 FROM SUITES 2 & 4 DUDLEY HOUSE HIGH STREET BRACKNELL BERKSHIRE RG12 1LL |
08/09/108 September 2010 | Annual return made up to 14 August 2010 with full list of shareholders |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
07/10/097 October 2009 | Annual return made up to 14 August 2009 with full list of shareholders |
31/12/0831 December 2008 | 31/03/08 TOTAL EXEMPTION FULL |
20/08/0820 August 2008 | RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS |
14/05/0814 May 2008 | DIRECTOR APPOINTED DAVID DOUGHTY |
28/11/0728 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
24/09/0724 September 2007 | RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS |
10/07/0710 July 2007 | DIRECTOR RESIGNED |
09/12/069 December 2006 | NEW DIRECTOR APPOINTED |
09/12/069 December 2006 | NEW DIRECTOR APPOINTED |
20/10/0620 October 2006 | RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS |
31/05/0631 May 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
06/03/066 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
06/03/066 March 2006 | RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS |
27/07/0527 July 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
24/08/0424 August 2004 | RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS |
24/06/0424 June 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
31/03/0431 March 2004 | RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS |
01/02/041 February 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
20/12/0220 December 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
05/11/025 November 2002 | RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS |
24/06/0224 June 2002 | ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02 |
24/08/0124 August 2001 | NEW SECRETARY APPOINTED |
23/08/0123 August 2001 | NEW DIRECTOR APPOINTED |
20/08/0120 August 2001 | NEW DIRECTOR APPOINTED |
17/08/0117 August 2001 | SECRETARY RESIGNED |
17/08/0117 August 2001 | REGISTERED OFFICE CHANGED ON 17/08/01 FROM: G OFFICE CHANGED 17/08/01 SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM B4 6LZ |
17/08/0117 August 2001 | DIRECTOR RESIGNED |
14/08/0114 August 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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