LOGICNOW ACQUISITION LIMITED

Company Documents

DateDescription
01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

02/12/212 December 2021 Application to strike the company off the register

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED MR JOSEPH ROBERT ANTONIO CICCARELLO

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, DIRECTOR WALTER SCOTT

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED MR JASON WALLACE BLISS

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED MR JAMES BARTON KALSU

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, SECRETARY INGO BEDNARZ

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN PAGLIUCA

View Document

07/06/167 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4862840002

View Document

01/06/161 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4862840003

View Document

12/01/1612 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4862840003

View Document

12/01/1612 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4862840002

View Document

04/01/164 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4862840001

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MR JOHN PAGLIUCA

View Document

12/10/1512 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR INGO BEDNARZ / 10/10/2014

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER SCOTT / 01/10/2015

View Document

12/10/1512 October 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL GOODRIDGE

View Document

06/10/156 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4862840001

View Document

06/11/146 November 2014 CURREXT FROM 30/09/2015 TO 31/12/2015

View Document

09/09/149 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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