LOGISTICON LIMITED

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

29/09/2229 September 2022 Application to strike the company off the register

View Document

28/03/2228 March 2022 Registered office address changed from Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom to Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 2022-03-28

View Document

02/03/222 March 2022 Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 2022-03-02

View Document

25/01/2225 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

29/10/2129 October 2021 Micro company accounts made up to 2020-12-30

View Document

28/09/2128 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

03/01/213 January 2021 CONFIRMATION STATEMENT MADE ON 30/12/20, NO UPDATES

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/10/193 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

17/09/1817 September 2018 PSC'S CHANGE OF PARTICULARS / GARRY ADRIAN WILKINSON / 17/09/2018

View Document

13/09/1813 September 2018 PSC'S CHANGE OF PARTICULARS / GARRY ADRIAN WILKINSON / 30/11/2017

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/11/1730 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / GARRY ADRIAN WILKINSON / 30/11/2017

View Document

21/09/1721 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/01/167 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / GARRY ADRIAN WILKINSON / 13/01/2015

View Document

06/01/156 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/01/148 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, SECRETARY ANN TOMLIN

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / GARRY ADRIAN WILKINSON / 27/03/2013

View Document

27/03/1327 March 2013 SECRETARY'S CHANGE OF PARTICULARS / ANN TOMLIN / 27/03/2013

View Document

11/01/1311 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/01/1213 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/01/117 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/01/1028 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/2009 FROM 1ST FLOOR CHARLOTTE HOUSE 10 CHARLOTTE STREET MANCHESTER M1 4EX

View Document

22/05/0922 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARRY WILKINSON / 22/05/2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/01/0815 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0619 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

13/10/0513 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0511 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 NEW SECRETARY APPOINTED

View Document

06/06/056 June 2005 SECRETARY RESIGNED

View Document

06/06/056 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/02/0419 February 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

31/01/0331 January 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/02/008 February 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

08/03/998 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 30/12/98; NO CHANGE OF MEMBERS

View Document

19/02/9819 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/01/9826 January 1998 RETURN MADE UP TO 30/12/97; FULL LIST OF MEMBERS

View Document

30/05/9730 May 1997 REGISTERED OFFICE CHANGED ON 30/05/97 FROM: 12 BIRDHAM COURT STEYNE ROAD BENBRIDGE ISLE OF WIGHT PO35 5XH

View Document

30/01/9730 January 1997 REGISTERED OFFICE CHANGED ON 30/01/97 FROM: 12 BIRDHAM COURT STEYNE ROAD BEMBRIDGE PO35 3XM

View Document

22/01/9722 January 1997 NEW SECRETARY APPOINTED

View Document

22/01/9722 January 1997 NEW DIRECTOR APPOINTED

View Document

19/01/9719 January 1997 REGISTERED OFFICE CHANGED ON 19/01/97 FROM: IMPERIAL HOUSE 1 HARLEY PLACE BRISTOL BS8 3JT

View Document

19/01/9719 January 1997 SECRETARY RESIGNED

View Document

19/01/9719 January 1997 DIRECTOR RESIGNED

View Document

30/12/9630 December 1996 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