LOGOSTAR LIMITED

Company Documents

DateDescription
23/09/1423 September 2014 STRUCK OFF AND DISSOLVED

View Document

10/06/1410 June 2014 FIRST GAZETTE

View Document

10/03/1310 March 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

03/02/133 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

03/02/133 February 2013 CORPORATE DIRECTOR APPOINTED TRENDMAX INC.

View Document

03/02/133 February 2013 APPOINTMENT TERMINATED, DIRECTOR FYNEL LIMITED

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, DIRECTOR DANNY BANGER

View Document

06/06/126 June 2012 DIRECTOR APPOINTED MR. JUCHUN LEE

View Document

03/05/123 May 2012 REGISTERED OFFICE CHANGED ON 03/05/2012 FROM
SUITE 15
CORPORATE HOUSE
SOLENT BUSINESS PARK
PORTSMOUTH
PO15 7AB

View Document

19/04/1219 April 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

23/02/1223 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

15/06/1115 June 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FYNEL LIMITED / 06/04/2011

View Document

16/05/1116 May 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

07/04/117 April 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

23/12/1023 December 2010 CORPORATE SECRETARY APPOINTED STARWELL INTERNATIONAL LTD

View Document

23/11/1023 November 2010 CORPORATE DIRECTOR APPOINTED FYNEL LIMITED

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, SECRETARY LUXCO 2000 LIMITED

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, DIRECTOR JARGON MANAGEMENT LIMITED

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY BANGER / 16/04/2010

View Document

10/06/1010 June 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

24/03/1024 March 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

03/09/093 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANNY BANGER / 01/07/2009

View Document

15/06/0915 June 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

02/03/092 March 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 DIRECTOR APPOINTED DANNY BANGER

View Document

15/04/0815 April 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

26/02/0826 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 REGISTERED OFFICE CHANGED ON 09/10/07 FROM:
39 WETHERBY MANSIONS, EARLS COURT SQUARE, LONDON, SW5 9BH

View Document

10/08/0710 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

14/02/0714 February 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

10/02/0610 February 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

23/02/0523 February 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

12/03/0412 March 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 REGISTERED OFFICE CHANGED ON 21/11/03 FROM:
UNIT B CIL TRADING ESTATE, FONTHILL ROAD, LONDON, N4 3HN

View Document

29/09/0329 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

28/02/0328 February 2003 RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

12/02/0212 February 2002 NEW SECRETARY APPOINTED

View Document

12/02/0212 February 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 SECRETARY RESIGNED

View Document

06/11/016 November 2001 REGISTERED OFFICE CHANGED ON 06/11/01 FROM:
241 CAMDEN HIGH STREET, LONDON, NW1 7BU

View Document

09/05/009 May 2000 NEW SECRETARY APPOINTED

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

17/02/0017 February 2000 DIRECTOR RESIGNED

View Document

17/02/0017 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/02/003 February 2000 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