LOG + 1 LIMITED

Company Documents

DateDescription
13/02/1213 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/02/1116 February 2011 SECRETARY'S CHANGE OF PARTICULARS / GEORGE FRANKLYN WOOD / 16/02/2011

View Document

16/02/1116 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/02/1025 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE FRANKLYN WOOD / 25/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER HOPKINS / 25/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN STEVENSON / 25/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HOWARD RIGG / 25/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GLENTON BRUCE / 25/02/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/07/091 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER HOPKINS / 30/06/2009

View Document

01/07/091 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRUCE / 30/06/2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL SHARPE

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED MR MICHAEL WILLIAM SHARPE

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

18/02/0818 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

06/03/076 March 2007 NEW SECRETARY APPOINTED

View Document

06/03/076 March 2007 DIRECTOR RESIGNED

View Document

06/03/076 March 2007 � SR 320@1 05/02/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 REGISTERED OFFICE CHANGED ON 19/04/06 FROM: G OFFICE CHANGED 19/04/06 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

19/04/0619 April 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

28/02/0528 February 2005 NC INC ALREADY ADJUSTED 01/02/05

View Document

28/02/0528 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/02/0528 February 2005 � NC 3200/10000 01/02/05

View Document

11/10/0411 October 2004 DIRECTOR RESIGNED

View Document

16/04/0416 April 2004 � NC 100/3200 05/03/0

View Document

16/04/0416 April 2004 NC INC ALREADY ADJUSTED 05/03/04

View Document

03/04/043 April 2004

View Document

03/04/043 April 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

08/02/048 February 2004 DIRECTOR RESIGNED

View Document

18/10/0318 October 2003 DIRECTOR RESIGNED

View Document

12/07/0312 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/04/03

View Document

29/03/0229 March 2002 NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 NEW DIRECTOR APPOINTED

View Document

28/02/0228 February 2002 NEW DIRECTOR APPOINTED

View Document

27/02/0227 February 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

14/02/0214 February 2002 DIRECTOR RESIGNED

View Document

14/02/0214 February 2002 SECRETARY RESIGNED

View Document

06/02/026 February 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