E-LOGIC SERVICES LIMITED

Company Documents

DateDescription
24/04/1824 April 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/03/1830 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/01/1829 January 2018 APPLICATION FOR STRIKING-OFF

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN MCCARTHY

View Document

17/07/1717 July 2017 REGISTERED OFFICE CHANGED ON 17/07/2017 FROM
28/29A STATION STREET
WALSALL
WS2 9JZ
ENGLAND

View Document

16/07/1716 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM
C/O DSN ACCOUNTANTS LTD
SUITE 1 POINT NORTH, PARK PLAZA
HAYES WAY
CANNOCK
WS12 2DB
ENGLAND

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM
C/O C/O DSN ACCOUNTANTS LIMITED
BARN 8, OFFICE 4, DUNSTON BUSINESS VILLAGE
STAFFORD ROAD
DUNSTON
STAFFORDSHIRE
ST18 9AB

View Document

26/03/1626 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/07/1520 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CARON ANN MCCARTHY / 01/02/2015

View Document

29/03/1529 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM
C/O DSN ACCOUNTANTS LIMITED
BARN 8 ROOM 4 DUNSTON BUSINESS VILLAGE
STAFFORD ROAD
STAFFORD
ST18 9AB

View Document

15/07/1415 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM
C/O DSN ACCOUNTANTS LIMITED
OFFICES 1 & 2 TOP CORNER
MARKET STREET PENKRIDGE
STAFFORD
ST19 5DH
UNITED KINGDOM

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/07/132 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/10/1211 October 2012 REGISTERED OFFICE CHANGED ON 11/10/2012 FROM
C/O DSN ACCOUNTANTS LTD
PARK HILL LODGE BIRCH BANK
SHATTERFORD
BEWDLEY
WORCESTERSHIRE
DY12 1TW
UNITED KINGDOM

View Document

09/07/129 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

19/03/1219 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/08/111 August 2011 REGISTERED OFFICE CHANGED ON 01/08/2011 FROM CALYX HOUSE SOUTH ROAD TAUNTON SOMERSET TA1 3DU UNITED KINGDOM

View Document

01/08/111 August 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM OAKE HOUSE SILVER STREET WEST BUCKLAND WELLINGTON TA21 9LR

View Document

08/04/118 April 2011 Annual return made up to 1 July 2010 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/02/1115 February 2011 PREVSHO FROM 31/07/2010 TO 30/06/2010

View Document

25/07/1025 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARON ANN MCCARTHY / 01/07/2010

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED MR COLIN MCCARTHY

View Document

01/07/091 July 2009 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