STRANGELOGIC LIMITED

Company Documents

DateDescription
11/07/1411 July 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/09/137 September 2013 DISS40 (DISS40(SOAD))

View Document

04/09/134 September 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

04/09/134 September 2013 REGISTERED OFFICE CHANGED ON 04/09/2013 FROM
11-17 FOWLER ROAD
HAINAULT
ESSEX
IG6 3UJ

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/09/1218 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/08/129 August 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/05/1119 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/07/1022 July 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/05/1028 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES BARNES / 27/04/2010

View Document

28/05/1028 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SCF SECRETARY LIMITED / 27/04/2010

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, SECRETARY SCF SECRETARY LIMITED

View Document

28/05/1028 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BARNES / 27/04/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DANIEL DUKE / 27/04/2010

View Document

30/06/0930 June 2009 SECRETARY APPOINTED JAMES ANTHONY BARNES

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/09 FROM: GISTERED OFFICE CHANGED ON 30/06/2009 FROM FIELDS HOUSE OLD FIELD ROAD BOCAM PARK PENCOED CF35 5LJ WALES

View Document

30/06/0930 June 2009 DIRECTOR APPOINTED JASON DANIEL DUKE

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATE, SECRETARY RICHARD CABLE LOGGED FORM

View Document

27/04/0927 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information