LOGIX (GLOBAL) LIMITED

Company Documents

DateDescription
27/02/1827 February 2018 STRUCK OFF AND DISSOLVED

View Document

11/11/1711 November 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/11/152 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/07/1520 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, SECRETARY SCOTT GLANVILLE

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/10/1429 October 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/11/134 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

02/11/132 November 2013 DISS40 (DISS40(SOAD))

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/10/1329 October 2013 FIRST GAZETTE

View Document

12/02/1312 February 2013 Annual return made up to 29 October 2012 with full list of shareholders

View Document

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM 16A COGGESHALL ROAD BRAINTREE ESSEX CM7 9BY

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/11/112 November 2011 DISS40 (DISS40(SOAD))

View Document

01/11/111 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

16/12/1016 December 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

05/08/105 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LISA FLYNN / 28/10/2009

View Document

01/12/091 December 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

28/08/0928 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

16/12/0816 December 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/12/0816 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/06/0825 June 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

06/11/076 November 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

17/02/0617 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0617 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

29/07/0529 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0323 September 2003 NEW SECRETARY APPOINTED

View Document

23/09/0323 September 2003 SECRETARY RESIGNED

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

25/02/0225 February 2002 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 SECRETARY RESIGNED

View Document

25/10/0125 October 2001 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 DIRECTOR RESIGNED

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

21/08/0121 August 2001 REGISTERED OFFICE CHANGED ON 21/08/01 FROM: G OFFICE CHANGED 21/08/01 1ST FLOOR CHARLES HOUSE 359 EASTERN AVENUE, ILFORD ESSEX IG2 6NE

View Document

14/08/0114 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

14/08/0114 August 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

07/08/017 August 2001 NEW SECRETARY APPOINTED

View Document

24/04/0124 April 2001 FIRST GAZETTE

View Document

29/10/9929 October 1999 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