LOGON LTD

Company Documents

DateDescription
22/12/0922 December 2009 ORDER OF COURT TO WIND UP

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED SECRETARY NOMINEE SECRETARY LTD

View Document

11/06/0811 June 2008 PREVSHO FROM 31/12/2008 TO 30/04/2008

View Document

03/04/083 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

27/03/0827 March 2008 NC INC ALREADY ADJUSTED 18/12/07

View Document

27/03/0827 March 2008 NC INC ALREADY ADJUSTED
18/12/2007

View Document

30/01/0830 January 2008 ￯﾿ᄑ NC 1000/100000
18/12

View Document

30/01/0830 January 2008 NC INC ALREADY ADJUSTED
18/12/07

View Document

05/12/075 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

12/11/0712 November 2007 REGISTERED OFFICE CHANGED ON 12/11/07 FROM:
2 BRANKER AVENUE
BEDFORD
MK42 0UL

View Document

05/09/075 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/074 September 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 FIRST GAZETTE

View Document

12/10/0612 October 2006 DIRECTOR RESIGNED

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 REGISTERED OFFICE CHANGED ON 12/10/06 FROM:
WWW.BUY-THIS-COMPANY-NAME.COM
SUITE B, 29 HARLEY STREET
LONDON
W1G 9QR

View Document

04/07/064 July 2006 REGISTERED OFFICE CHANGED ON 04/07/06 FROM:
SUITE B, 29 HARLEY STREET
LONDON
W1G 9QR

View Document

20/12/0520 December 2005 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