LOGI-TRAC LIMITED

Company Documents

DateDescription
25/03/1425 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/03/1413 March 2014 APPLICATION FOR STRIKING-OFF

View Document

04/03/144 March 2014 FIRST GAZETTE

View Document

11/03/1311 March 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

24/02/1224 February 2012 11/02/12 NO CHANGES

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/02/1115 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/02/1017 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FINANCE INNOVATIONS LTD / 17/02/2010

View Document

17/02/1017 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

11/04/0811 April 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/03/0715 March 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 REGISTERED OFFICE CHANGED ON 07/03/07 FROM: 51 SOUTHGATE STREET WINCHESTER HAMPSHIRE SO23 9EH

View Document

06/11/066 November 2006 SECRETARY RESIGNED

View Document

06/11/066 November 2006 NEW SECRETARY APPOINTED

View Document

06/11/066 November 2006 REGISTERED OFFICE CHANGED ON 06/11/06 FROM: 41A BELL STREET REIGATE SURREY RH2 7AQ

View Document

11/08/0611 August 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/08/062 August 2006 COMPANY NAME CHANGED PERFORMANCE HOUSE HOLDINGS LIMIT ED CERTIFICATE ISSUED ON 02/08/06

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

26/11/0526 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/058 July 2005 SECRETARY RESIGNED

View Document

08/07/058 July 2005 NEW SECRETARY APPOINTED

View Document

24/02/0524 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

24/02/0524 February 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0427 February 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 DIRECTOR RESIGNED

View Document

06/04/036 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/04/036 April 2003 SECRETARY RESIGNED

View Document

06/04/036 April 2003 NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 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