ENTERPRISE LOGIC LIMITED

Company Documents

DateDescription
16/11/1216 November 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/08/1216 August 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

14/06/1114 June 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

14/06/1114 June 2011 REGISTERED OFFICE CHANGED ON 14/06/2011 FROM FIRST FLOOR ROXBURGHE HOUSE 273-287 REGENT STREET LONDON W1B 2HA

View Document

14/06/1114 June 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00010310

View Document

14/06/1114 June 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

26/07/1026 July 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRIS FOOT / 01/10/2009

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS FOOT / 01/10/2009

View Document

26/07/1026 July 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 31 May 2008

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 DIRECTOR RESIGNED PAUL TALBOT

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

26/06/0826 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 DIRECTOR AND SECRETARY'S PARTICULARS CHRIS FOOT

View Document

26/06/0726 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

10/07/0610 July 2006 DIRECTOR RESIGNED

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

07/06/067 June 2006

View Document

07/06/067 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

01/06/061 June 2006 Amended accounts made up to 2004-05-31

View Document

25/05/0625 May 2006 COMPANY NAME CHANGED LONDON LOGIC LIMITED CERTIFICATE ISSUED ON 25/05/06

View Document

24/06/0524 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

07/06/057 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 COMPANY NAME CHANGED APOLLO BUSINESS CONSULTING LIMIT ED CERTIFICATE ISSUED ON 04/11/02

View Document

09/08/029 August 2002 REGISTERED OFFICE CHANGED ON 09/08/02 FROM: 6 BREER STREET LONDON SW6 3HD

View Document

29/06/0229 June 2002 S366A DISP HOLDING AGM 31/05/02 S252 DISP LAYING ACC 31/05/02 S386 DISP APP AUDS 31/05/02

View Document

07/06/027 June 2002 S366A DISP HOLDING AGM 31/05/02 S252 DISP LAYING ACC 31/05/02 S386 DISP APP AUDS 31/05/02

View Document

31/05/0231 May 2002 SECRETARY RESIGNED

View Document

31/05/0231 May 2002 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