LOGIC OFFICE AUTOMATION LIMITED

Company Documents

DateDescription
15/02/1115 February 2011 STRUCK OFF AND DISSOLVED

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HANS WOLFGANG TOMLIN / 22/11/2009

View Document

11/12/0911 December 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

29/12/0829 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 31 October 2006

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

19/12/0619 December 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

20/02/0620 February 2006 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03

View Document

07/04/047 April 2004 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02

View Document

25/01/0325 January 2003 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

25/07/0125 July 2001 REGISTERED OFFICE CHANGED ON 25/07/01 FROM: G OFFICE CHANGED 25/07/01 HARTLAND LITTLE WIDBURY WARE HERTFORDSHIRE SG12 7BA

View Document

14/12/0014 December 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

01/12/001 December 2000 SECRETARY RESIGNED

View Document

01/12/001 December 2000 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

04/03/994 March 1999 RETURN MADE UP TO 22/11/98; FULL LIST OF MEMBERS

View Document

12/08/9812 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

30/01/9830 January 1998 RETURN MADE UP TO 22/11/97; NO CHANGE OF MEMBERS

View Document

30/01/9830 January 1998 NEW SECRETARY APPOINTED

View Document

08/09/978 September 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

21/03/9721 March 1997 RETURN MADE UP TO 22/11/96; FULL LIST OF MEMBERS

View Document

09/09/969 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

07/06/967 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/967 June 1996

View Document

15/02/9615 February 1996 RETURN MADE UP TO 22/11/95; NO CHANGE OF MEMBERS

View Document

15/02/9615 February 1996 REGISTERED OFFICE CHANGED ON 15/02/96 FROM: G OFFICE CHANGED 15/02/96 34 GLADSTONE ROAD WARE HERTS SG12 0AG

View Document

01/09/951 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

26/07/9526 July 1995 RETURN MADE UP TO 22/11/94; FULL LIST OF MEMBERS

View Document

26/07/9526 July 1995 RETURN MADE UP TO 22/11/93; NO CHANGE OF MEMBERS

View Document

21/02/9521 February 1995 STRIKE-OFF ACTION DISCONTINUED

View Document

15/02/9515 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

17/01/9517 January 1995 FIRST GAZETTE

View Document

25/10/9425 October 1994 DIRECTOR RESIGNED

View Document

23/07/9323 July 1993

View Document

23/07/9323 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

23/07/9323 July 1993 RETURN MADE UP TO 22/11/92; CHANGE OF MEMBERS

View Document

27/04/9327 April 1993 NEW DIRECTOR APPOINTED

View Document

27/04/9327 April 1993

View Document

03/03/933 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

05/07/925 July 1992 RETURN MADE UP TO 22/11/91; FULL LIST OF MEMBERS

View Document

05/07/925 July 1992

View Document

22/10/9122 October 1991 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/10

View Document

24/05/9124 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9124 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/04/9130 April 1991 NEW DIRECTOR APPOINTED

View Document

18/02/9118 February 1991 COMPANY NAME CHANGED PUREZOOM LIMITED CERTIFICATE ISSUED ON 19/02/91

View Document

16/02/9116 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/9116 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/02/9116 February 1991 REGISTERED OFFICE CHANGED ON 16/02/91 FROM: G OFFICE CHANGED 16/02/91 4 BISHOPS AVENUE NORTHWOOD MIDDLESEX HA6 3DG

View Document

11/02/9111 February 1991 ADOPT MEM AND ARTS 29/01/91

View Document

11/02/9111 February 1991 � NC 100/5000 29/01/91

View Document

11/02/9111 February 1991 NC INC ALREADY ADJUSTED 29/01/91

View Document

22/11/9022 November 1990 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