LOGICLINE LIMITED

Company Documents

DateDescription
04/05/104 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/01/1019 January 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/12/0930 December 2009 APPLICATION FOR STRIKING-OFF

View Document

19/10/0919 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

29/04/0929 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/04/0927 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HAYNES / 27/04/2009

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED SECRETARY RUTH YEOMAN

View Document

21/10/0821 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

08/10/088 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 NEW SECRETARY APPOINTED

View Document

13/07/0713 July 2007 SECRETARY RESIGNED

View Document

13/07/0713 July 2007 REGISTERED OFFICE CHANGED ON 13/07/07 FROM: G OFFICE CHANGED 13/07/07 LANTERN HOUSE WALNUT TREE CLOSE GUILDFORD SURREY GU1 4SD

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/074 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/12/0520 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

18/10/0518 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

31/01/0431 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/11/0320 November 2003 DIRECTOR RESIGNED

View Document

19/11/0319 November 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

15/09/0315 September 2003 NEW SECRETARY APPOINTED

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 DIRECTOR RESIGNED

View Document

22/03/0322 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/10/0227 October 2002 NEW DIRECTOR APPOINTED

View Document

27/10/0227 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

03/04/023 April 2002 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 S366A DISP HOLDING AGM 22/05/01

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

26/04/0126 April 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 AUDITOR'S RESIGNATION

View Document

27/03/0127 March 2001 AUDITOR'S RESIGNATION

View Document

23/03/0123 March 2001 NEW DIRECTOR APPOINTED

View Document

14/03/0114 March 2001 NEW SECRETARY APPOINTED

View Document

14/03/0114 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/03/0114 March 2001 DIRECTOR RESIGNED

View Document

14/03/0114 March 2001 NEW DIRECTOR APPOINTED

View Document

14/03/0114 March 2001 DIRECTOR RESIGNED

View Document

03/11/003 November 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 NEW DIRECTOR APPOINTED

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

13/12/9913 December 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 31/07/99

View Document

13/12/9913 December 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/03/995 March 1999 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 DIRECTOR RESIGNED

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

29/09/9829 September 1998 DIRECTOR RESIGNED

View Document

10/09/9810 September 1998 NEW DIRECTOR APPOINTED

View Document

21/08/9821 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9824 February 1998 NEW SECRETARY APPOINTED

View Document

24/02/9824 February 1998 NEW DIRECTOR APPOINTED

View Document

24/02/9824 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/01/9819 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/10/971 October 1997 DIRECTOR RESIGNED

View Document

01/10/971 October 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

08/04/978 April 1997 DIRECTOR RESIGNED

View Document

19/03/9719 March 1997 DIRECTOR RESIGNED

View Document

09/10/969 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

09/10/969 October 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

09/01/969 January 1996

View Document

09/01/969 January 1996 NEW DIRECTOR APPOINTED

View Document

03/01/963 January 1996 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

18/09/9518 September 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

18/09/9518 September 1995

View Document

11/09/9511 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

24/10/9424 October 1994 REGISTERED OFFICE CHANGED ON 24/10/94 FROM: G OFFICE CHANGED 24/10/94 LANTERN HOUSE WALNUT TREE CLOSE GUILDFORD SURREY GU1 4SD

View Document

20/10/9420 October 1994 NEW SECRETARY APPOINTED

View Document

11/10/9411 October 1994

View Document

11/10/9411 October 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

13/07/9413 July 1994 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

13/07/9413 July 1994

View Document

18/05/9418 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9425 April 1994 ADOPT MEM AND ARTS 31/03/94

View Document

13/04/9413 April 1994 NEW DIRECTOR APPOINTED

View Document

13/04/9413 April 1994 REGISTERED OFFICE CHANGED ON 13/04/94 FROM: G OFFICE CHANGED 13/04/94 MARLBOROUGH HOUSE 102-110 HIGH STREET SHOREHAM BY SEA WEST SUSSEX BN43 5DB

View Document

09/11/939 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

30/09/9330 September 1993

View Document

30/09/9330 September 1993 RETURN MADE UP TO 10/10/93; NO CHANGE OF MEMBERS

View Document

15/10/9215 October 1992

View Document

15/10/9215 October 1992 RETURN MADE UP TO 10/10/92; NO CHANGE OF MEMBERS

View Document

12/10/9212 October 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

17/12/9117 December 1991 RETURN MADE UP TO 10/10/91; FULL LIST OF MEMBERS

View Document

17/12/9117 December 1991

View Document

03/12/913 December 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

28/10/9128 October 1991 REGISTERED OFFICE CHANGED ON 28/10/91 FROM: G OFFICE CHANGED 28/10/91 2ND FLOOR, PARIS HOUSE WILBURY VILLAS HOVE EAST SUSSEX. BN3 6GZ

View Document

27/03/9127 March 1991 REGISTERED OFFICE CHANGED ON 27/03/91 FROM: G OFFICE CHANGED 27/03/91 23 JOHN STREET SHOREHAM-BY-SEA SUSSEX BN4 5DL

View Document

10/02/9110 February 1991 CAPITALISATION 23/01/91

View Document

25/10/9025 October 1990 RETURN MADE UP TO 10/10/90; NO CHANGE OF MEMBERS

View Document

25/10/9025 October 1990

View Document

19/10/9019 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

03/11/893 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

03/11/893 November 1989 RETURN MADE UP TO 26/10/89; FULL LIST OF MEMBERS

View Document

14/11/8814 November 1988 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

11/11/8811 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

04/08/884 August 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/06/88

View Document

04/08/884 August 1988 � NC 5000/50000 27/06/

View Document

04/08/884 August 1988 NC INC ALREADY ADJUSTED

View Document

04/11/874 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

02/11/872 November 1987 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

18/05/8718 May 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/07/8629 July 1986 REGISTERED OFFICE CHANGED ON 29/07/86 FROM: G OFFICE CHANGED 29/07/86 37 OVERHILL DRIVE PATCHAM SUSSEX BN1 8W6

View Document

18/07/8618 July 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

06/06/866 June 1986 REGISTERED OFFICE CHANGED ON 06/06/86 FROM: G OFFICE CHANGED 06/06/86 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

06/06/866 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/06/864 June 1986 COMPANY NAME CHANGED LOGICSPEED LIMITED CERTIFICATE ISSUED ON 04/06/86

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