LOGISTIC SOLUTIONS LIMITED

Company Documents

DateDescription
01/11/131 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/02/1317 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/12/127 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM GORDON FOTHERGILL / 07/12/2012

View Document

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

View Accounts

18/05/1218 May 2012 REGISTERED OFFICE CHANGED ON 18/05/2012 FROM UNIT 4 HORSLEY ROAD NORTHAMPTON NORTHAMPTONSHIRE NN2 6LJ

View Document

17/02/1217 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

18/01/1218 January 2012 VARYING SHARE RIGHTS AND NAMES

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/05/114 May 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM GORDON FOTHERGILL / 25/02/2010

View Document

25/02/1025 February 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM GORDON FOTHERGILL / 25/02/2010

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/03/086 March 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

31/10/0731 October 2007 SECRETARY RESIGNED

View Document

31/10/0731 October 2007 DIRECTOR RESIGNED

View Document

23/02/0723 February 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

01/03/051 March 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 REGISTERED OFFICE CHANGED ON 23/06/04 FROM: G OFFICE CHANGED 23/06/04 SWAN HOUSE 24 BRIDGE STREET LEATHERHEAD SURREY KT22 8BX

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

18/03/0418 March 2004 REGISTERED OFFICE CHANGED ON 18/03/04 FROM: G OFFICE CHANGED 18/03/04 SWAN HOUSE 24 BRIDGE STREET LEATHERHEAD KT22 8BX

View Document

16/03/0416 March 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

09/05/039 May 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

28/11/0228 November 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

02/04/012 April 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

03/08/993 August 1999 RETURN MADE UP TO 17/02/99; NO CHANGE OF MEMBERS

View Document

11/02/9911 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

14/07/9814 July 1998 RETURN MADE UP TO 17/02/98; NO CHANGE OF MEMBERS

View Document

14/07/9814 July 1998 AMENDED FULL ACCOUNTS MADE UP TO 30/06/97

View Document

05/05/985 May 1998 ACC. REF. DATE SHORTENED FROM 10/04/98 TO 30/06/97

View Document

05/05/985 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

23/12/9723 December 1997 RETURN MADE UP TO 17/01/97; FULL LIST OF MEMBERS

View Document

20/12/9620 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/04/95

View Document

20/12/9620 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

12/12/9612 December 1996 ACC. REF. DATE SHORTENED FROM 30/06/96 TO 10/04/96

View Document

23/07/9623 July 1996 RETURN MADE UP TO 17/02/96; FULL LIST OF MEMBERS

View Document

06/03/956 March 1995 NEW DIRECTOR APPOINTED

View Document

06/03/956 March 1995

View Document

24/02/9524 February 1995 RETURN MADE UP TO 17/02/95; NO CHANGE OF MEMBERS

View Document

24/01/9524 January 1995 COMPANY NAME CHANGED CHROMASOUND LIMITED CERTIFICATE ISSUED ON 25/01/95

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

13/09/9413 September 1994 STRIKE-OFF ACTION DISCONTINUED

View Document

09/09/949 September 1994 EXEMPTION FROM APPOINTING AUDITORS 07/12/93

View Document

09/09/949 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

09/09/949 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/949 September 1994

View Document

09/09/949 September 1994 RETURN MADE UP TO 17/02/94; NO CHANGE OF MEMBERS

View Document

09/09/949 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

16/08/9416 August 1994 FIRST GAZETTE

View Document

16/03/9316 March 1993 RETURN MADE UP TO 17/02/93; FULL LIST OF MEMBERS

View Document

16/03/9316 March 1993

View Document

19/11/9219 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

09/10/929 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/10/926 October 1992

View Document

06/10/926 October 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/926 October 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/926 October 1992 REGISTERED OFFICE CHANGED ON 06/10/92 FROM: G OFFICE CHANGED 06/10/92 2 BACHES STREET LONDON N1 6UB

View Document

28/09/9228 September 1992 COMPANY NAME CHANGED BEGINDREAM LIMITED CERTIFICATE ISSUED ON 29/09/92

View Document

17/02/9217 February 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information