SHOE LOGIC LIMITED

Company Documents

DateDescription
12/04/1612 April 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

12/04/1612 April 2016 COMPANY RESTORED ON 12/04/2016

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/01/1612 January 2016 STRUCK OFF AND DISSOLVED

View Document

29/09/1529 September 2015 FIRST GAZETTE

View Document

05/01/155 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/12/1323 December 2013 Annual return made up to 17 December 2013 with full list of shareholders

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/01/134 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

31/10/1231 October 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

06/03/126 March 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/03/113 March 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH MICHELLE ASHMAN / 14/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JAMES ASHMAN / 14/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

07/11/097 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/01/0916 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/08 FROM: THE BARN LODGE FARM SHEARSBY ROAD SADDINGTON LEICESTERSHIRE LE8 0QU

View Document

01/02/081 February 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/01/0716 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/02/0621 February 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/01/054 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/01/0413 January 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

31/03/0331 March 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0222 November 2002 REGISTERED OFFICE CHANGED ON 22/11/02 FROM: 12 FROANES CLOSE ENDERBY LEICESTER LEICESTERSHIRE LE9 5XL

View Document

28/10/0228 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/02/021 February 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/10/0125 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0128 January 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/10/0025 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0018 April 2000 COMPANY NAME CHANGED NIGEL ASHMAN LIMITED CERTIFICATE ISSUED ON 19/04/00

View Document

15/03/0015 March 2000 REGISTERED OFFICE CHANGED ON 15/03/00 FROM: 36 WEST STREET HASLEMERE SURREY GU27 2AL

View Document

15/03/0015 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

29/12/9929 December 1999 DIRECTOR RESIGNED

View Document

29/12/9929 December 1999 SECRETARY RESIGNED

View Document

29/12/9929 December 1999 REGISTERED OFFICE CHANGED ON 29/12/99 FROM: SUITE 17, CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

17/12/9917 December 1999 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