PROLOGIC COMPUTER CONSULTANTS LIMITED

Company Documents

DateDescription
12/08/1412 August 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

12/08/1412 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

26/06/1426 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

12/03/1412 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

25/07/1325 July 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

28/09/1228 September 2012 SAIL ADDRESS CREATED

View Document

28/09/1228 September 2012 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, SECRETARY DAVID PARRY

View Document

28/09/1228 September 2012 CORPORATE SECRETARY APPOINTED PITSEC LTD

View Document

17/09/1217 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA BAKER

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR MONICA TOURLAMAIN

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED MR ANDREW SIMON PRICE

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED MS DANIELLE RIOS ROYSTON

View Document

24/07/1224 July 2012 REGISTERED OFFICE CHANGED ON 24/07/2012 FROM
REDWOOD HOUSE
RECTORY LANE
BERKHAMSTED
HERTFORDSHIRE
HP4 2DH

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR SAMUEL JACKSON

View Document

01/11/111 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

12/08/1112 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA JANE BAKER / 25/07/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL JACKSON / 25/07/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MONICA MARY TOURLAMAIN / 25/07/2010

View Document

09/08/109 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

20/08/0920 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

10/08/0910 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

30/09/0830 September 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 25/07/07; NO CHANGE OF MEMBERS

View Document

19/09/0619 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 NEW SECRETARY APPOINTED

View Document

21/02/0621 February 2006 SECRETARY RESIGNED

View Document

27/09/0527 September 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/06/0525 June 2005 AUDITOR'S RESIGNATION

View Document

30/09/0430 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/049 September 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0415 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0414 July 2004 MEMORANDUM OF ASSOCIATION

View Document

14/07/0414 July 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/07/0414 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/07/0414 July 2004 SECRETARY RESIGNED

View Document

14/07/0414 July 2004 DIRECTOR RESIGNED

View Document

14/07/0414 July 2004 REGISTERED OFFICE CHANGED ON 14/07/04 FROM:
47 CASTLE STREET
READING
BERKSHIRE
RG1 7SR

View Document

14/07/0414 July 2004 NEW SECRETARY APPOINTED

View Document

05/07/045 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

31/07/0331 July 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/08/0210 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/05/0230 May 2002 SECRETARY RESIGNED

View Document

30/05/0230 May 2002 NEW SECRETARY APPOINTED

View Document

12/02/0212 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/016 December 2001 CONVE
13/09/91

View Document

06/12/016 December 2001 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

06/12/016 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/12/016 December 2001 NC INC ALREADY ADJUSTED 13/09/91

View Document

06/12/016 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/12/016 December 2001 NC INC ALREADY ADJUSTED
13/09/91

View Document

06/12/016 December 2001 VARYING SHARE RIGHTS AND NAMES

View Document

11/10/0111 October 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/10/0111 October 2001 NC INC ALREADY ADJUSTED 27/10/94

View Document

11/10/0111 October 2001 REGISTERED OFFICE CHANGED ON 11/10/01 FROM:
REDWOOD HOUSE
RECTORY LANE
BERKHAMPSTED
HERTS HP4 2DH

View Document

11/10/0111 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/0111 October 2001 NC INC ALREADY ADJUSTED
27/10/94

View Document

11/10/0111 October 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/08/0128 August 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

10/11/0010 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0018 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0018 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0021 August 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/04/0012 April 2000 SECRETARY RESIGNED

View Document

12/04/0012 April 2000 NEW SECRETARY APPOINTED

View Document

08/12/998 December 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/12/992 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/12/992 December 1999 DIRECTOR RESIGNED

View Document

27/11/9927 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9927 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9927 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9927 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9927 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9929 July 1999 RETURN MADE UP TO 25/07/99; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/09/982 September 1998 RETURN MADE UP TO 25/07/98; FULL LIST OF MEMBERS

View Document

16/07/9816 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/07/9729 July 1997 RETURN MADE UP TO 25/07/97; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

13/03/9713 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/9624 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/09/9616 September 1996 DIRECTOR RESIGNED

View Document

08/09/968 September 1996 S252 DISP LAYING ACC 20/08/96

View Document

08/09/968 September 1996 S366A DISP HOLDING AGM 20/08/96

View Document

08/09/968 September 1996 S386 DISP APP AUDS 20/08/96

View Document

23/07/9623 July 1996 RETURN MADE UP TO 25/07/96; FULL LIST OF MEMBERS

View Document

04/06/964 June 1996 NEW DIRECTOR APPOINTED

View Document

03/06/963 June 1996 DIRECTOR RESIGNED

View Document

03/06/963 June 1996 NEW DIRECTOR APPOINTED

View Document

21/10/9521 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9524 August 1995 DIRECTOR RESIGNED

View Document

24/08/9524 August 1995 RETURN MADE UP TO 25/07/95; FULL LIST OF MEMBERS

View Document

24/08/9524 August 1995 DIRECTOR RESIGNED

View Document

22/06/9522 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/06/951 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9530 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

28/02/9528 February 1995 AUDITOR'S RESIGNATION

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/11/948 November 1994 ADOPT MEM AND ARTS 27/10/94

View Document

08/11/948 November 1994 NEW DIRECTOR APPOINTED

View Document

08/11/948 November 1994 APPROVE PASSING RESOLUT 27/10/94

View Document

08/11/948 November 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/10/94

View Document

08/11/948 November 1994 ￯﾿ᄑ NC 185000/285000
27/10/94

View Document

08/11/948 November 1994 NEW DIRECTOR APPOINTED

View Document

08/11/948 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/11/948 November 1994 NEW DIRECTOR APPOINTED

View Document

07/08/947 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/9414 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/02/9418 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/10/9329 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

20/08/9320 August 1993 RETURN MADE UP TO 25/07/93; FULL LIST OF MEMBERS

View Document

20/08/9320 August 1993 REGISTERED OFFICE CHANGED ON 20/08/93 FROM:
121 HIGH STREET
BERKHAMSTED
HERTS
HP4 2DJ

View Document

13/01/9313 January 1993 NC INC ALREADY ADJUSTED 03/12/92

View Document

13/01/9313 January 1993 ￯﾿ᄑ NC 182000/185000
03/12/92

View Document

10/11/9210 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

14/09/9214 September 1992 RETURN MADE UP TO 25/07/92; FULL LIST OF MEMBERS

View Document

22/07/9222 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

05/06/925 June 1992 NEW DIRECTOR APPOINTED

View Document

02/04/922 April 1992 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

03/12/913 December 1991 NEW DIRECTOR APPOINTED

View Document

14/10/9114 October 1991 CONVE
13/09/91

View Document

14/10/9114 October 1991 CONVERT 13/09/91

View Document

14/10/9114 October 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

14/10/9114 October 1991 ￯﾿ᄑ NC 100/182000
13/09/91

View Document

08/08/918 August 1991 RETURN MADE UP TO 25/07/91; FULL LIST OF MEMBERS

View Document

09/04/919 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

13/03/9113 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

26/06/9026 June 1990 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/09

View Document

10/01/9010 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

04/10/894 October 1989 RETURN MADE UP TO 25/07/89; FULL LIST OF MEMBERS

View Document

12/12/8812 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/8823 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

13/09/8813 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

29/06/8829 June 1988 RETURN MADE UP TO 05/05/88; FULL LIST OF MEMBERS

View Document

24/02/8824 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

11/04/8711 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

11/04/8711 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

28/10/8628 October 1986 REGISTERED OFFICE CHANGED ON 28/10/86 FROM:
34 THE AVENUE
WATFORD
HERTS

View Document

09/05/869 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

03/07/843 July 1984 CERTIFICATE OF 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