LOGICUM LIMITED

Company Documents

DateDescription
11/06/1311 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/05/1310 May 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

26/02/1326 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/11/1125 November 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

11/10/1111 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/03/1130 March 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW STUART

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, SECRETARY MARK STUART

View Document

18/01/1118 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/01/116 January 2011 APPLICATION FOR STRIKING-OFF

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

29/12/0929 December 2009 PREVSHO FROM 28/02/2009 TO 31/12/2008

View Document

29/12/0929 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LOUIS STUART / 30/11/2009

View Document

05/05/095 May 2009 REGISTERED OFFICE CHANGED ON 05/05/2009 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

05/05/095 May 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

05/05/095 May 2009 REGISTERED OFFICE CHANGED ON 05/05/2009 FROM LONGCROFT HOUSE 2 - 8 VICTORIA AVENUE LONDON EC2M 4NS UNITED KINGDOM

View Document

05/05/095 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

29/09/0829 September 2008 CURRSHO FROM 30/11/2007 TO 28/02/2007

View Document

04/04/084 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/04/084 April 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/04/084 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STUART / 31/10/2007

View Document

04/04/084 April 2008 SECRETARY'S CHANGE OF PARTICULARS / MARK STUART / 31/10/2007

View Document

15/05/0715 May 2007 REGISTERED OFFICE CHANGED ON 15/05/07 FROM: 112 MIDDLESEX STREET LONDON E1 7HY

View Document

30/11/0630 November 2006 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