FROG-LOGIC LIMITED

Company Documents

DateDescription
27/05/1427 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

14/05/1314 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/05/1217 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/10/114 October 2011 REGISTERED OFFICE CHANGED ON 04/10/2011 FROM REAR OF 9 WESTGATE PATRINGTON EAST YORKSHIRE HU12 0NB

View Document

26/05/1126 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES HALL

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELLE ANGELIQUE GODDARD / 01/10/2009

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DONALD HALL / 01/10/2009

View Document

14/05/1014 May 2010 SAIL ADDRESS CREATED

View Document

14/05/1014 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

14/05/1014 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELLE ANGELIQUE GODDARD / 03/12/2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/05/0922 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED JAMES DONALD HALL

View Document

12/02/0912 February 2009 S366A DISP HOLDING AGM 05/02/2009

View Document

30/01/0930 January 2009 GBP NC 1000/10000 28/01/09

View Document

30/01/0930 January 2009 CURREXT FROM 31/05/2009 TO 31/07/2009

View Document

03/11/083 November 2008 REGISTERED OFFICE CHANGED ON 03/11/08 FROM: GISTERED OFFICE CHANGED ON 03/11/2008 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM

View Document

03/10/083 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/05/0813 May 2008 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