LOGICAP LIMITED

06290586
CHALKWELL LAWNS 648 - 656 LONDON ROAD WESTCLIFF-ON-SEA ESSEX SS0 9HR

Documents

Documents
Date Category Description Pages
30 Jul 2013 gazette Gazette Dissolved Voluntary 1 Buy now
16 Apr 2013 gazette Gazette Notice Voluntary 1 Buy now
04 Apr 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
24 Jan 2013 accounts Annual Accounts 4 Buy now
23 Aug 2012 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
02 Aug 2012 accounts Annual Accounts 4 Buy now
17 Jul 2012 annual-return Annual Return 7 Buy now
17 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Jul 2012 officers Termination of appointment of director (Michael Cantillon) 1 Buy now
17 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Jul 2012 officers Termination of appointment of director (Michael Cantillon) 1 Buy now
17 Jul 2012 officers Termination of appointment of director (John Gary Self) 1 Buy now
27 Sep 2011 accounts Annual Accounts 4 Buy now
21 Jul 2011 annual-return Annual Return 9 Buy now
23 Jul 2010 annual-return Annual Return 9 Buy now
23 Jul 2010 address Move Registers To Sail Company 1 Buy now
23 Jul 2010 officers Change of particulars for director (John Gary Self) 2 Buy now
23 Jul 2010 officers Change of particulars for director (Michael Cantillon) 2 Buy now
23 Jul 2010 address Change Sail Address Company 1 Buy now
05 May 2010 accounts Annual Accounts 13 Buy now
10 Aug 2009 annual-return Return made up to 25/06/09; full list of members 5 Buy now
09 Apr 2009 accounts Annual Accounts 13 Buy now
24 Jul 2008 annual-return Return made up to 25/06/08; full list of members 5 Buy now
24 Jul 2008 officers Secretary's Change of Particulars / ann dunleavy / 24/07/2008 / Post Code was: NW1 5NE, now: NW15NE 2 Buy now
24 Jul 2008 officers Secretary's Change of Particulars / ann dunleavy / 24/07/2008 / Title was: , now: ms; HouseName/Number was: , now: 99; Street was: 7 pelican wharf, now: berkeley court; Area was: 58 wapping wall wapping, now: marylebone road; Post Code was: E1W 3SL, now: NW1 5NE 2 Buy now
17 Jan 2008 officers New director appointed 2 Buy now
09 Jan 2008 accounts Accounting reference date extended from 30/06/08 to 24/12/08 1 Buy now
31 Aug 2007 officers New director appointed 2 Buy now
28 Aug 2007 officers New director appointed 1 Buy now
28 Aug 2007 officers New director appointed 1 Buy now
16 Aug 2007 officers Director resigned 1 Buy now
10 Aug 2007 officers New director appointed 2 Buy now
25 Jun 2007 incorporation Incorporation Company 13 Buy now