LOGIC TRADING LIMITED

Company Documents

DateDescription
03/01/133 January 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/11/2012

View Document

14/11/1114 November 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008739

View Document

14/11/1114 November 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

14/11/1114 November 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

03/11/113 November 2011 REGISTERED OFFICE CHANGED ON 03/11/2011 FROM 123-125 UNION STREET OLDHAM OL1 1TG ENGLAND

View Document

08/09/118 September 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN HOWARTH

View Document

28/07/1128 July 2011 REGISTERED OFFICE CHANGED ON 28/07/2011 FROM 76 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK1 3SU

View Document

08/04/118 April 2011 RE FORM 123FOR RES 25/07/2010

View Document

08/04/118 April 2011 NC INC ALREADY ADJUSTED 25/07/2010

View Document

08/04/118 April 2011 RE ALLOT PAID UP SHARES TO MEMBERS 25/07/2010

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, SECRETARY JAMES FAIRFOULL

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES FAIRFOULL

View Document

29/07/1029 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/09/0919 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/08/0921 August 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS; AMEND

View Document

22/07/0922 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED MR BRIAN HAROLD HOWARTH

View Document

25/04/0925 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 DIRECTOR'S PARTICULARS GARY FAIRFOUL

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 � NC 2000/3000 01/08/06 AUTH ALLOT OF SECURITY 01/08/06

View Document

27/04/0727 April 2007 NC INC ALREADY ADJUSTED 01/08/06

View Document

27/04/0727 April 2007 � NC 2000/3000 01/08/0

View Document

06/01/076 January 2007 NC INC ALREADY ADJUSTED 01/08/05

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

14/12/0614 December 2006 � NC 1000/2000 01/08/0

View Document

14/12/0614 December 2006 � NC 1000/2000 01/08/05 ALLOT SHARES TO MEMBERS 01/08/05

View Document

28/07/0628 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

05/07/055 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0412 August 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

01/08/011 August 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 NEW SECRETARY APPOINTED

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 SECRETARY RESIGNED

View Document

13/07/0013 July 2000 SECRETARY RESIGNED

View Document

13/07/0013 July 2000 NEW SECRETARY APPOINTED

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 REGISTERED OFFICE CHANGED ON 13/07/00 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE, EAST BARNET BARNET HERTFORDSHIRE EN4 8NN

View Document

13/07/0013 July 2000 DIRECTOR RESIGNED

View Document

05/07/005 July 2000 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