LOGON COMPUTING LIMITED

Company Documents

DateDescription
21/10/1421 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/07/148 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/07/141 July 2014 APPLICATION FOR STRIKING-OFF

View Document

22/10/1322 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

08/11/128 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS WANDA MAIRI HOWARD / 07/11/2012

View Document

08/11/128 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HOWARD / 07/11/2012

View Document

23/10/1223 October 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/10/1126 October 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/01/1010 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/10/0921 October 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 SAIL ADDRESS CREATED

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WANDA MAIRI HOWARD / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARTYN RANDS / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HOWARD / 21/10/2009

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/10/0821 October 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/11/071 November 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/10/0631 October 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 REGISTERED OFFICE CHANGED ON 30/05/06 FROM: G OFFICE CHANGED 30/05/06 SUITE 12 BRIDLINGTON BUSINESS CENTRE, ENTERPRISE WAY BRIDLINGTON EAST YORKSHIRE YO16 4SF

View Document

21/11/0521 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0521 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0521 November 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/01/0519 January 2005 � NC 1125/1135 03/12/0

View Document

19/01/0519 January 2005 � NC 1025/1125 21/12/04

View Document

19/01/0519 January 2005 NC INC ALREADY ADJUSTED 03/12/04

View Document

05/01/055 January 2005 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

17/12/0417 December 2004 RETURN MADE UP TO 21/10/04; NO CHANGE OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

11/05/0311 May 2003 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

08/05/038 May 2003 NC INC ALREADY ADJUSTED 08/04/03

View Document

08/05/038 May 2003 � NC 1000/1025 08/04/0

View Document

07/01/037 January 2003 NEW DIRECTOR APPOINTED

View Document

20/11/0220 November 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

02/07/022 July 2002 SECRETARY RESIGNED

View Document

02/07/022 July 2002 NEW SECRETARY APPOINTED

View Document

31/12/0131 December 2001 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

18/01/0118 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0021 November 2000 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/02/0015 February 2000 RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 REGISTERED OFFICE CHANGED ON 25/10/99 FROM: G OFFICE CHANGED 25/10/99 SUITE 11 BADLINGTON BUSINESS CENTRE ENTERPRISE WAY BRIDLINGTON NORTH HUMBERSIDE YO16 4SJ

View Document

12/10/9912 October 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

27/05/9927 May 1999 REGISTERED OFFICE CHANGED ON 27/05/99 FROM: G OFFICE CHANGED 27/05/99 8 HUMBERDALE CLOSE TRANBY LANE SWANLAND EAST YORKSHIRE HU14 3NS

View Document

23/10/9823 October 1998 SECRETARY RESIGNED

View Document

23/10/9823 October 1998 NEW SECRETARY APPOINTED

View Document

23/10/9823 October 1998 DIRECTOR RESIGNED

View Document

23/10/9823 October 1998 NEW DIRECTOR APPOINTED

View Document

23/10/9823 October 1998 NEW DIRECTOR APPOINTED

View Document

21/10/9821 October 1998 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