LOGIC WHOLESALE LIMITED

Company Documents

DateDescription
01/05/141 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

26/02/1426 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

09/08/139 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

17/01/1317 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

25/01/1225 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/02/118 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, SECRETARY NOMINEE COMPANY SECRETARIES LTD

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

06/04/106 April 2010 REGISTERED OFFICE CHANGED ON 06/04/2010 FROM
104-106 CRANBROOK ROAD
ILFORD
ESSEX
IG1 4LZ
UNITED KINGDOM

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VIJAY KHETANI / 14/01/2010

View Document

08/03/108 March 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

08/03/108 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NOMINEE COMPANY SECRETARIES LTD / 14/01/2010

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED SECRETARY RASHMI PATEL

View Document

15/01/0915 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

21/10/0821 October 2008 SECRETARY APPOINTED NOMINEE COMPANY SECRETARIES LTD

View Document

17/04/0817 April 2008 SECRETARY APPOINTED RASHMI PATEL

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR COMPANIES 4 U DIRECTORS LIMITED

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED SECRETARY COMPANIES 4 U SECRETARIES LIMITED

View Document

17/04/0817 April 2008 REGISTERED OFFICE CHANGED ON 17/04/2008 FROM
WINCHAM HOUSE
GREENFIELD FARM TRADING ESTATE
CONGLETON
CHESHIRE
CW12 4TR

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED MR VIJAY KHETANI

View Document

17/01/0817 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 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