LOGICALL TELECOMMUNICATIONS LIMITED

Company Documents

DateDescription
02/05/092 May 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/03/2009

View Document

02/05/092 May 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/03/2009

View Document

04/03/094 March 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/02/2009

View Document

04/09/084 September 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/08/2008

View Document

27/02/0827 February 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/08/2008

View Document

14/02/0814 February 2008 SEC OF STATE'S RELEASE OF LIQ

View Document

13/11/0713 November 2007 APPOINTMENT OF LIQUIDATOR

View Document

13/11/0713 November 2007 NOTICE OF CEASING TO ACT AS A VOLUNTARY LIQUIDATOR

View Document

13/11/0713 November 2007 O/C - REPLACEMENT OF LIQUIDATOR

View Document

18/09/0718 September 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

28/02/0728 February 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

29/11/0629 November 2006 DIRECTOR RESIGNED

View Document

05/09/065 September 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

24/03/0624 March 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

01/09/051 September 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

22/02/0522 February 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

25/08/0425 August 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

27/02/0427 February 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

20/02/0420 February 2004 REGISTERED OFFICE CHANGED ON 20/02/04 FROM:
9 BOND COURT
LEEDS
LS1 2SN

View Document

29/08/0329 August 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

11/02/0311 February 2003 APPOINTMENT OF LIQUIDATOR

View Document

11/02/0311 February 2003 O/C - REPLACEMENT OF LIQUIDATOR

View Document

11/02/0311 February 2003 NOTICE OF CEASING TO ACT AS A VOLUNTARY LIQUIDATOR

View Document

23/09/0223 September 2002 REGISTERED OFFICE CHANGED ON 23/09/02 FROM:
C/O ATLANTIC
EXCHANGE TOWER
ONE HARBOUR EXCHANGE SQUARE
LONDON E14 9GB

View Document

22/08/0222 August 2002 STATEMENT OF AFFAIRS

View Document

22/08/0222 August 2002 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/08/0222 August 2002 APPOINTMENT OF LIQUIDATOR

View Document

30/07/0230 July 2002 FIRST GAZETTE

View Document

09/10/019 October 2001 SECRETARY RESIGNED

View Document

27/07/0127 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/0127 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/11/0029 November 2000 SECRETARY'S PARTICULARS CHANGED

View Document

23/11/0023 November 2000 REGISTERED OFFICE CHANGED ON 23/11/00 FROM:
WILLOUGHBY HOUSE
20 LOW PAVEMENT
NOTTINGHAM
NG1 7DL

View Document

31/10/0031 October 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

31/01/0031 January 2000 ALTERMEMORANDUM26/01/00

View Document

16/12/9916 December 1999 DIRECTOR RESIGNED

View Document

16/12/9916 December 1999 DIRECTOR RESIGNED

View Document

15/11/9915 November 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 SECRETARY RESIGNED

View Document

19/05/9919 May 1999 NEW SECRETARY APPOINTED

View Document

14/05/9914 May 1999 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

07/05/997 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/997 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/11/9819 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9819 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9819 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9819 November 1998 RETURN MADE UP TO 18/10/98; FULL LIST OF MEMBERS

View Document

19/11/9819 November 1998 NEW DIRECTOR APPOINTED

View Document

20/07/9820 July 1998 ￯﾿ᄑ NC 16000/2000000
31/0

View Document

20/07/9820 July 1998 RETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS

View Document

20/07/9820 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/03/98

View Document

11/12/9711 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/11/9710 November 1997 REGISTERED OFFICE CHANGED ON 10/11/97 FROM:
EXPRESS BUILDINGS
29 UPPER PARLIAMENT STREET
NOTTINGHAM
NG1 2AQ

View Document

30/05/9730 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/978 April 1997 ACC. REF. DATE EXTENDED FROM 30/03/97 TO 31/03/97

View Document

24/03/9724 March 1997 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 30/03/97

View Document

13/03/9713 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9612 December 1996 DIRECTOR RESIGNED

View Document

12/12/9612 December 1996 RETURN MADE UP TO 18/10/96; FULL LIST OF MEMBERS

View Document

12/12/9612 December 1996 NEW SECRETARY APPOINTED

View Document

12/12/9612 December 1996 SECRETARY RESIGNED

View Document

09/10/969 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

08/10/968 October 1996 DIRECTOR RESIGNED

View Document

08/10/968 October 1996 NEW DIRECTOR APPOINTED

View Document

08/10/968 October 1996 NEW SECRETARY APPOINTED

View Document

08/10/968 October 1996 SECRETARY RESIGNED

View Document

08/10/968 October 1996 DIRECTOR RESIGNED

View Document

08/10/968 October 1996 NEW DIRECTOR APPOINTED

View Document

08/10/968 October 1996 NEW DIRECTOR APPOINTED

View Document

08/10/968 October 1996 NEW DIRECTOR APPOINTED

View Document

08/10/968 October 1996 REGISTERED OFFICE CHANGED ON 08/10/96 FROM:
ORION HOUSE
49 HIGH STREET
ADDLESTONE
SURREY KT15 1TU

View Document

15/09/9615 September 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/09/96

View Document

15/09/9615 September 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 04/09/96

View Document

15/09/9615 September 1996 ￯﾿ᄑ NC 5000/16000
04/09/96

View Document

15/09/9615 September 1996 NC INC ALREADY ADJUSTED 04/09/96

View Document

22/06/9622 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9630 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

28/03/9628 March 1996 NEW DIRECTOR APPOINTED

View Document

28/03/9628 March 1996 REGISTERED OFFICE CHANGED ON 28/03/96 FROM:
ORION HOUSE
49 HIGH STREET
ADDLESTONE
SURREY KT15 1TU

View Document

28/03/9628 March 1996 NEW DIRECTOR APPOINTED

View Document

28/03/9628 March 1996 NC INC ALREADY ADJUSTED 11/04/95

View Document

28/03/9628 March 1996 ￯﾿ᄑ NC 2000/5000
11/04/95

View Document

28/03/9628 March 1996 RE STOCK 11/04/95

View Document

28/03/9628 March 1996 NEW DIRECTOR APPOINTED

View Document

28/03/9628 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/9622 February 1996 NEW DIRECTOR APPOINTED

View Document

22/02/9622 February 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/02/9622 February 1996 REGISTERED OFFICE CHANGED ON 22/02/96

View Document

22/02/9622 February 1996 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

22/02/9622 February 1996 NEW DIRECTOR APPOINTED

View Document

22/02/9622 February 1996 NEW DIRECTOR APPOINTED

View Document

22/02/9622 February 1996 NEW SECRETARY APPOINTED

View Document

22/02/9622 February 1996 RETURN MADE UP TO 18/10/95; FULL LIST OF MEMBERS

View Document

21/06/9521 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

20/06/9520 June 1995 NEW SECRETARY APPOINTED

View Document

31/05/9531 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9526 May 1995 COMPANY NAME CHANGED
THE TELEPHONE CALL ROUTING COMPA
NY LIMITED
CERTIFICATE ISSUED ON 26/05/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/10/9426 October 1994 DIRECTOR RESIGNED

View Document

26/10/9426 October 1994 SECRETARY RESIGNED

View Document

18/10/9418 October 1994 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