EXPRESS LOGIC (UK) LIMITED

Company Documents

DateDescription
06/01/236 January 2023 Final Gazette dissolved following liquidation

View Document

06/01/236 January 2023 Final Gazette dissolved following liquidation

View Document

06/10/226 October 2022 Return of final meeting in a members' voluntary winding up

View Document

18/12/2118 December 2021 Liquidators' statement of receipts and payments to 2020-09-25

View Document

01/12/211 December 2021 Liquidators' statement of receipts and payments to 2021-09-25

View Document

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

18/10/1918 October 2019 REGISTERED OFFICE CHANGED ON 18/10/2019 FROM 4B EMPIRE COURT ALBERT STREET REDDITCH WORCESTERSHIRE B97 4DA ENGLAND

View Document

17/10/1917 October 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

17/10/1917 October 2019 SPECIAL RESOLUTION TO WIND UP

View Document

17/10/1917 October 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

24/11/1724 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM 41 CRUMPFIELDS LANE WEBHEATH REDDITCH B97 5PN

View Document

20/01/1720 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

05/01/165 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/08/1511 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/08/1412 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/08/1313 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

09/08/129 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/08/119 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY STEPHEN GIBSON / 09/08/2010

View Document

09/08/109 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS JOHN GIBSON / 09/08/2010

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS GIBSON / 01/08/2008

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

24/08/0724 August 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 30/09/06

View Document

29/11/0629 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 DIRECTOR RESIGNED

View Document

19/08/0519 August 2005 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 NEW SECRETARY APPOINTED

View Document

19/08/0519 August 2005 SECRETARY RESIGNED

View Document

19/08/0519 August 2005 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

09/08/059 August 2005 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