SHUTTER LOGIC LIMITED

Company Documents

DateDescription
08/02/138 February 2013 STATEMENT OF AFFAIRS/4.19

View Document

08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM
92 CROMER STREET
LONDON
WC1H 8DD

View Document

08/02/138 February 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/02/138 February 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/12/1215 December 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

19/12/1119 December 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

12/11/1112 November 2011 DISS40 (DISS40(SOAD))

View Document

10/11/1110 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

17/02/1117 February 2011 Annual return made up to 3 November 2010 with full list of shareholders

View Document

21/07/1021 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARDS / 22/01/2010

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARDS / 03/12/2009

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN HEDERMAN / 03/12/2009

View Document

17/01/1017 January 2010 Annual return made up to 3 November 2009 with full list of shareholders

View Document

17/01/1017 January 2010 APPOINTMENT TERMINATED, SECRETARY ADSIDUUS LIMITED

View Document

28/08/0928 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED DIRECTOR RUPERT DELAMAIN

View Document

12/06/0912 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/03/0913 March 2009 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL HARDING

View Document

23/12/0823 December 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

21/11/0721 November 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 SECRETARY RESIGNED

View Document

13/08/0713 August 2007 ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/10/07

View Document

13/04/0713 April 2007 NEW DIRECTOR APPOINTED

View Document

10/03/0710 March 2007 NEW DIRECTOR APPOINTED

View Document

10/03/0710 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 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