LOG-IT SYSTEMS LTD

Company Documents

DateDescription
16/07/1316 July 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/04/1316 April 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

19/03/1219 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/02/2012

View Document

25/03/1125 March 2011 REGISTERED OFFICE CHANGED ON 25/03/2011 FROM 3 DERBY ROAD RIPLEY DERBY DERBYSHIRE DE5 3EA

View Document

25/02/1125 February 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/02/1125 February 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/02/1125 February 2011 STATEMENT OF AFFAIRS/4.19

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, DIRECTOR PETER HOBSON

View Document

02/09/102 September 2010 SECRETARY'S CHANGE OF PARTICULARS / VALARIE JANE KING / 25/07/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH KING / 25/07/2010

View Document

02/09/102 September 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER HOBSON / 25/07/2010

View Document

19/05/1019 May 2010 VARYING SHARE RIGHTS AND NAMES

View Document

19/05/1019 May 2010 VARYING SHARE RIGHTS AND NAMES

View Document

18/05/1018 May 2010 DIRECTOR APPOINTED NICHOLAS COLIN PERRY

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PERRY

View Document

18/05/1018 May 2010 25/07/09 FULL LIST AMEND

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/10/0920 October 2009 01/11/08 STATEMENT OF CAPITAL GBP 1001

View Document

08/10/098 October 2009 Annual return made up to 25 July 2009 with full list of shareholders

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

09/09/089 September 2008 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/2008 FROM 12 SYCAMORE CLOSE RETFORD NOTTINGHAMSHIRE DN22 7JP

View Document

09/11/079 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

11/08/0611 August 2006 REGISTERED OFFICE CHANGED ON 11/08/06 FROM: 12 SYCAMORE CLOSE, LONDON ROAD RETFORD NOTTINGHAMSHIRE DN22 7JP

View Document

11/08/0611 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 NEW SECRETARY APPOINTED

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

26/07/0526 July 2005 SECRETARY RESIGNED

View Document

26/07/0526 July 2005 DIRECTOR RESIGNED

View Document

25/07/0525 July 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