COM LOGIC LTD

Company Documents

DateDescription
28/02/1428 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, SECRETARY GOPAL MEKALA

View Document

14/08/1314 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

02/07/132 July 2013 DISS40 (DISS40(SOAD))

View Document

01/07/131 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/10/1225 October 2012 SECRETARY'S CHANGE OF PARTICULARS / GOPAL MEKALA / 25/10/2012

View Document

25/10/1225 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GOPAL MEKALA / 25/10/2012

View Document

25/10/1225 October 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

18/02/1218 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM
YORK HOUSE 21EMPIRE WAY
WEMBLEY
MIDDLESEX
HA9 0PA
UNITED KINGDOM

View Document

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM
1 HARROW ROAD WEMBLEY POINT
17TH FLOOR SUITE 3
WEMBLEY
HA9 6DE

View Document

27/10/1127 October 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

26/01/1126 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

10/08/1010 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

17/08/0917 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/11/0812 November 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED DIRECTOR JASON THORNE

View Document

10/05/0810 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED GOPAL MEKALA

View Document

20/02/0820 February 2008 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS; AMEND

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

15/02/0815 February 2008 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

04/12/074 December 2007 FIRST GAZETTE

View Document

11/06/0711 June 2007 REGISTERED OFFICE CHANGED ON 11/06/07 FROM:
WWW.BUY-THIS-COMPANY-NAME.COM
SUITE B, 29 HARLEY STREET
LONDON
W1G 9QR

View Document

11/06/0711 June 2007 SECRETARY RESIGNED

View Document

11/06/0711 June 2007 NEW SECRETARY APPOINTED

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

13/07/0613 July 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

29/12/0529 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 REGISTERED OFFICE CHANGED ON 13/04/04 FROM:
SUITE B, 29 HARLEY STREET
LONDON
W1G 9QR

View Document

05/04/045 April 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