LOGIK I T LIMITED

Company Documents

DateDescription
26/07/1126 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/04/1112 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/03/1131 March 2011 APPLICATION FOR STRIKING-OFF

View Document

20/05/1020 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARCHAND / 18/05/2010

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, SECRETARY LUCIENNE MARCHAND

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

18/07/0918 July 2009 DISS40 (DISS40(SOAD))

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

24/11/0824 November 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

22/04/0822 April 2008 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

08/02/068 February 2006 REGISTERED OFFICE CHANGED ON 08/02/06 FROM: G OFFICE CHANGED 08/02/06 CARY & COMPANY 126 NEWLAND STREET WITHAM ESSEX CM8 1BA

View Document

08/06/058 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

05/07/035 July 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

26/06/0226 June 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 REGISTERED OFFICE CHANGED ON 15/11/00 FROM: G OFFICE CHANGED 15/11/00 ROXWELL HOUSE STEPFIELD WITHAM ESSEX CM8 3TH

View Document

03/08/003 August 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 18/05/99; NO CHANGE OF MEMBERS

View Document

08/04/998 April 1999 COMPANY NAME CHANGED REMARKABLE SERVICES LIMITED CERTIFICATE ISSUED ON 09/04/99

View Document

21/01/9921 January 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

06/08/986 August 1998 RETURN MADE UP TO 18/05/98; FULL LIST OF MEMBERS

View Document

28/07/9828 July 1998 REGISTERED OFFICE CHANGED ON 28/07/98 FROM: G OFFICE CHANGED 28/07/98 38 VICARAGE ROAD CHELMSFORD ESSEX CM2 9PQ

View Document

26/01/9826 January 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

27/08/9727 August 1997 RETURN MADE UP TO 18/05/97; NO CHANGE OF MEMBERS

View Document

26/03/9726 March 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

14/07/9614 July 1996 RETURN MADE UP TO 18/05/96; NO CHANGE OF MEMBERS

View Document

04/09/954 September 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

06/06/956 June 1995 RETURN MADE UP TO 18/05/95; FULL LIST OF MEMBERS

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

01/11/941 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

05/06/945 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/06/945 June 1994 REGISTERED OFFICE CHANGED ON 05/06/94 FROM: G OFFICE CHANGED 05/06/94 40 BOW LANE LONDON EC4M 9DT

View Document

05/06/945 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/9418 May 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/05/9418 May 1994 Incorporation

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