LOGOTEC SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
06/03/246 March 2024 | Final Gazette dissolved following liquidation |
06/03/246 March 2024 | Final Gazette dissolved following liquidation |
06/12/236 December 2023 | Return of final meeting in a creditors' voluntary winding up |
05/04/235 April 2023 | Appointment of a voluntary liquidator |
05/04/235 April 2023 | Registered office address changed from 12/14a Chapel Street, Cam Dursley Glos GL11 5NU to Hermes House Fire Fly Avenue Swindon SN2 2GA on 2023-04-05 |
05/04/235 April 2023 | Resolutions |
05/04/235 April 2023 | Resolutions |
05/04/235 April 2023 | Statement of affairs |
25/10/2225 October 2022 | First Gazette notice for voluntary strike-off |
25/10/2225 October 2022 | First Gazette notice for voluntary strike-off |
20/10/2220 October 2022 | Voluntary strike-off action has been suspended |
20/10/2220 October 2022 | Voluntary strike-off action has been suspended |
12/10/2212 October 2022 | Application to strike the company off the register |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
30/07/2030 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES |
14/11/1914 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 037429790001 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES |
09/08/189 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
28/07/1828 July 2018 | DISS40 (DISS40(SOAD)) |
03/07/183 July 2018 | FIRST GAZETTE |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/03/1631 March 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
24/06/1524 June 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
17/04/1517 April 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
28/05/1428 May 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
09/04/149 April 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
13/06/1313 June 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
29/04/1329 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
27/04/1227 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
27/04/1227 April 2012 | Annual return made up to 9 March 2012 with full list of shareholders |
27/04/1127 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
20/04/1120 April 2011 | Annual return made up to 29 March 2011 with full list of shareholders |
06/05/106 May 2010 | Annual return made up to 29 March 2010 with full list of shareholders |
06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY DAVID WAYE / 01/12/2009 |
05/05/105 May 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
01/06/091 June 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
11/05/0911 May 2009 | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS |
09/09/089 September 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
12/06/0812 June 2008 | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS |
17/06/0717 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
18/05/0718 May 2007 | RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS |
03/06/063 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
25/04/0625 April 2006 | RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS |
09/05/059 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
29/04/0529 April 2005 | RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS |
02/06/042 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
27/04/0427 April 2004 | RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS |
14/08/0314 August 2003 | REGISTERED OFFICE CHANGED ON 14/08/03 FROM: 24 WOODFIELD ROAD DURSLEY GLOUCESTERSHIRE GL11 6HE |
14/08/0314 August 2003 | DIRECTOR'S PARTICULARS CHANGED |
14/08/0314 August 2003 | SECRETARY'S PARTICULARS CHANGED |
03/06/033 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
08/04/038 April 2003 | RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS |
24/04/0224 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
23/04/0223 April 2002 | RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS |
04/04/014 April 2001 | RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS |
23/01/0123 January 2001 | FULL ACCOUNTS MADE UP TO 31/07/00 |
20/09/0020 September 2000 | REGISTERED OFFICE CHANGED ON 20/09/00 FROM: 20 TENNYSON ROAD DURSLEY GLOUCESTERSHIRE GL11 4PZ |
20/09/0020 September 2000 | DIRECTOR'S PARTICULARS CHANGED |
19/06/0019 June 2000 | RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS |
08/12/998 December 1999 | S366A DISP HOLDING AGM 01/10/99 |
20/10/9920 October 1999 | ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/07/00 |
20/10/9920 October 1999 | NEW SECRETARY APPOINTED |
20/10/9920 October 1999 | NEW DIRECTOR APPOINTED |
20/10/9920 October 1999 | REGISTERED OFFICE CHANGED ON 20/10/99 FROM: 5TH FLOOR BROADKEY HOUSE PRINCE STREET BRISTOL BS1 4DJ |
29/03/9929 March 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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