LOGIOSS LIMITED

Company Documents

DateDescription
12/09/1112 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2011:LIQ. CASE NO.1

View Document

20/08/1020 August 2010 REGISTERED OFFICE CHANGED ON 20/08/2010 FROM 83 BRENT WAY LONDON N3 1AR

View Document

12/08/1012 August 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

12/08/1012 August 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

12/08/1012 August 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009072,00008960

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/05/1028 May 2010 PREVSHO FROM 31/10/2010 TO 31/03/2010

View Document

01/04/101 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/04/101 April 2010 CHANGE OF NAME 24/03/2010

View Document

01/04/101 April 2010 COMPANY NAME CHANGED EN-TWYN LTD CERTIFICATE ISSUED ON 01/04/10

View Document

22/02/1022 February 2010 Annual return made up to 19 October 2009 with full list of shareholders

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN DELAMARE / 20/02/2010

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

06/02/076 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 NEW SECRETARY APPOINTED

View Document

01/03/061 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

12/07/0512 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 SECRETARY RESIGNED

View Document

28/10/0428 October 2004 REGISTERED OFFICE CHANGED ON 28/10/04 FROM: G OFFICE CHANGED 28/10/04 C/O Z DUDHIA & COMPANY LTD MACMILLAN HOUSE 96 KENSINGTON HIGH STREET LONDON W8 4SG

View Document

28/10/0428 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 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