LOGICAL BUSINESS SUPPORT LIMITED

Company Documents

DateDescription
08/09/098 September 2009 STRUCK OFF AND DISSOLVED

View Document

19/05/0919 May 2009 First Gazette

View Document

03/11/083 November 2008 REGISTERED OFFICE CHANGED ON 03/11/08 FROM: MLS BUSINESS CENTRE 3RD FLOOR THE TRIANGLE EXCHANGE SQUARE MANCHESTER M4 3TR

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/01/083 January 2008 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0630 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

19/01/0619 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/058 November 2005 NEW SECRETARY APPOINTED

View Document

07/11/057 November 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 DIRECTOR RESIGNED

View Document

07/11/057 November 2005 SECRETARY RESIGNED

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0411 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

13/10/0313 October 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 REGISTERED OFFICE CHANGED ON 09/12/02 FROM: RIVER HOUSE WHARFEBANK BUSINESS CENTRE ILKLEY ROAD OTLEY WEST YORKSHIRE LS21 3JP

View Document

26/01/0226 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0127 November 2001 SECRETARY RESIGNED

View Document

27/11/0127 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information