LOGIC CAPITAL LIMITED

Company Documents

DateDescription
25/02/1525 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

27/01/1527 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/01/1514 January 2015 APPLICATION FOR STRIKING-OFF

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/04/1424 April 2014 REGISTERED OFFICE CHANGED ON 24/04/2014 FROM
23 STAR HILL
ROCHESTER
KENT
ME1 1XF

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/02/1426 February 2014 SECRETARY'S CHANGE OF PARTICULARS / JOY WOOLLEY / 22/02/2014

View Document

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PETER WOOLLEY / 22/02/2014

View Document

26/02/1426 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PETER WOOLLEY / 22/02/2013

View Document

22/04/1322 April 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

22/04/1322 April 2013 SECRETARY'S CHANGE OF PARTICULARS / JOY WOOLLEY / 22/02/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/04/1217 April 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM 3 NELLINGTON ROAD TUNBRIDGE WELLS KENT TN4 8SH

View Document

01/03/111 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/03/1031 March 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

05/03/105 March 2010 31/03/08 TOTAL EXEMPTION FULL

View Document

02/03/102 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PETER WOOLLEY / 22/02/2010

View Document

27/02/1027 February 2010 DISS40 (DISS40(SOAD))

View Document

25/02/1025 February 2010 Annual return made up to 22 February 2009 with full list of shareholders

View Document

08/12/098 December 2009 FIRST GAZETTE

View Document

09/04/099 April 2009 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 DISS40 (DISS40(SOAD))

View Document

26/02/0926 February 2009 31/03/07 TOTAL EXEMPTION FULL

View Document

30/12/0830 December 2008 FIRST GAZETTE

View Document

29/05/0729 May 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/01/075 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/075 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/04/064 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 RETURN MADE UP TO 22/02/05; NO CHANGE OF MEMBERS

View Document

28/11/0528 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

28/11/0528 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0518 October 2005 REGISTERED OFFICE CHANGED ON 18/10/05 FROM: SGH AUDIT LIMITED 5TH FLOOR 21 WILSON STREET LONDON EC2M 2TD

View Document

02/02/052 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/02/0318 February 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/09/0224 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/08/021 August 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/03/0023 March 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00

View Document

19/05/9919 May 1999 REGISTERED OFFICE CHANGED ON 19/05/99 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

08/03/998 March 1999 DIRECTOR RESIGNED

View Document

08/03/998 March 1999 SECRETARY RESIGNED

View Document

08/03/998 March 1999 NEW SECRETARY APPOINTED

View Document

08/03/998 March 1999 NEW DIRECTOR APPOINTED

View Document

22/02/9922 February 1999 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