LOGICNOW SUBCO LTD

Company Documents

DateDescription
12/05/1512 May 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/01/1527 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/01/1519 January 2015 APPLICATION FOR STRIKING-OFF

View Document

01/10/141 October 2014 CHANGE OF NAME 01/10/2014

View Document

01/10/141 October 2014 COMPANY NAME CHANGED LOGICNOW LIMITED
CERTIFICATE ISSUED ON 01/10/14

View Document

28/07/1428 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

18/07/1418 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

30/07/1330 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

30/07/1330 July 2013 DIRECTOR APPOINTED MR WALTER SCOTT

View Document

29/07/1329 July 2013 REGISTERED OFFICE CHANGED ON 29/07/2013 FROM
79 MAYFIELD GARDENS
BRENTWOOD
ESSEX
CM14 4UN
ENGLAND

View Document

29/07/1329 July 2013 DIRECTOR APPOINTED MR JOSEF CALLEJA

View Document

29/07/1329 July 2013 DIRECTOR APPOINTED MR PAUL GARNET GEORGE GOODRIDGE

View Document

29/07/1329 July 2013 SECRETARY APPOINTED MR INGO BEDNARZ

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN BENNETT

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, SECRETARY JOHN BENNETT

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/11/1229 November 2012 REGISTERED OFFICE CHANGED ON 29/11/2012 FROM 54 CALSHOT AVENUE CHAFFORD HUNDRED GRAYS ESSEX RM16 6NS ENGLAND

View Document

29/11/1229 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW BENNETT / 28/11/2012

View Document

06/07/126 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

31/03/1231 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/03/1230 March 2012 REGISTERED OFFICE CHANGED ON 30/03/2012 FROM 48 BROOK ROAD BRENTWOOD ESSEX CM14 4PT

View Document

08/07/118 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/07/1022 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/05/099 May 2009 SECRETARY'S PARTICULARS JOHN BENNETT

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

01/07/081 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/07/0614 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

23/01/0423 January 2004 COMPANY NAME CHANGED JBSERVE LIMITED CERTIFICATE ISSUED ON 23/01/04

View Document

26/07/0326 July 2003 RETURN MADE UP TO 30/06/03; NO CHANGE OF MEMBERS

View Document

19/05/0319 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

16/10/0216 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0216 October 2002 REGISTERED OFFICE CHANGED ON 16/10/02 FROM: 24 QUEENS ROAD BRENTWOOD ESSEX CM14 4HE

View Document

06/09/026 September 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 NEW DIRECTOR APPOINTED

View Document

18/06/0118 June 2001 REGISTERED OFFICE CHANGED ON 18/06/01 FROM: 21 FAIRFIELD INGATESTONE ESSEX CM4 9ER

View Document

18/06/0118 June 2001 NEW SECRETARY APPOINTED

View Document

07/06/017 June 2001 SECRETARY RESIGNED

View Document

07/06/017 June 2001 DIRECTOR RESIGNED

View Document

01/06/011 June 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


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