LOGON2 GLOBAL SOLUTIONS LIMITED

Company Documents

DateDescription
26/02/1326 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/11/1213 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/10/1231 October 2012 APPLICATION FOR STRIKING-OFF

View Document

13/07/1213 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

21/02/1221 February 2012 DIRECTOR APPOINTED MR ANDREW PEARSON

View Document

29/12/1129 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

01/07/111 July 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

09/09/109 September 2010 SECRETARY APPOINTED MR ANDREW PEARSON

View Document

09/09/109 September 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR APPOINTED MR CARL KEIL

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, SECRETARY PHILIP PATERSON

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR KAREN PATERSON

View Document

08/09/108 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

08/09/108 September 2010 DIRECTOR APPOINTED MR PATRICK WACK

View Document

03/07/093 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

13/08/0813 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

03/07/083 July 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

18/11/0518 November 2005 NEW SECRETARY APPOINTED

View Document

17/06/0517 June 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

16/08/0416 August 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

16/12/0316 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

25/02/0225 February 2002 S366A DISP HOLDING AGM 20/02/02

View Document

18/01/0218 January 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02

View Document

09/01/029 January 2002 REGISTERED OFFICE CHANGED ON 09/01/02 FROM:
1 THE WOODFORD CENTRE
LYSANDER WAY OLD SARUM
SALISBURY
WILTSHIRE SP4 6EB

View Document

09/01/029 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 SECRETARY RESIGNED

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

12/06/0112 June 2001 Incorporation

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