LOGIC TECHNOLOGY UK LIMITED

Company Documents

DateDescription
23/06/1423 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM
C/O PPK ACCOUNTANTS
EVOLUTION HOUSE 2-6 EASTHAMPSTEAD ROAD
WOKINGHAM
BERKSHIRE
RG40 2EG

View Document

17/04/1417 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

13/09/1313 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, SECRETARY ONE STOP ACCOUNTING SERVICES & SOLUTIONS LTD

View Document

03/05/133 May 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

18/09/1218 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

21/06/1221 June 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

21/06/1221 June 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ONE STOP ACCOUNTING SERVICES & SOLUTIONS LTD / 01/01/2012

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

28/06/1128 June 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

15/10/1015 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE PAPE

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED MR PAUL TERRY HEINER

View Document

30/06/1030 June 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE PAPE / 09/04/2010

View Document

29/06/1029 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ONE STOP ACCOUNTING SERVICES & SOLUTIONS LTD / 09/04/2010

View Document

22/06/1022 June 2010 CORPORATE SECRETARY APPOINTED PPK ACCOUNTANTS LTD

View Document

17/03/1017 March 2010 REGISTERED OFFICE CHANGED ON 17/03/2010 FROM
C/O PPK ACCOUNTANTS LIMITED
OAKLANDS BUSINESS CENTRE OAKLANDS PARK
WOKINGHAM
BERKSHIRE
RG41 2FD
UNITED KINGDOM

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, SECRETARY HLF NOMINEES LIMITED

View Document

22/10/0922 October 2009 REGISTERED OFFICE CHANGED ON 22/10/2009 FROM
20 WEST MILLS
NEWBURY
BERKSHIRE
RG14 5HG
UNITED KINGDOM

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/04/0916 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/04/0916 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/2009 FROM
20 WEST MILLS
NEWBURY
BERKSHIRE
RG14 5HG

View Document

16/05/0816 May 2008 CHANGE OF DIRECTORS AND SECRETARIES 21/04/2008

View Document

16/05/0816 May 2008 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

09/05/089 May 2008 COMPANY NAME CHANGED HL 3283 LIMITED
CERTIFICATE ISSUED ON 09/05/08

View Document

28/04/0828 April 2008 SECRETARY APPOINTED ONE STOP ACCOUNTING SERVICES & SOLUTIONS LIMITED

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED LAWRENCE PAPE

View Document

24/04/0824 April 2008 CURRSHO FROM 30/04/2009 TO 31/12/2008

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR HLF LIMITED

View Document

09/04/089 April 2008 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