- Company Overview for LOGO 69 LIMITED (03298194)
- Filing history for LOGO 69 LIMITED (03298194)
- People for LOGO 69 LIMITED (03298194)
- Charges for LOGO 69 LIMITED (03298194)
- More for LOGO 69 LIMITED (03298194)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Mar 2002 | 363s | Return made up to 31/12/01; full list of members | |
28 Jan 2002 | AA | ||
15 Jan 2001 | 363s | Return made up to 31/12/00; full list of members | |
15 Jan 2001 | 288a | New secretary appointed | |
19 Oct 2000 | AA | ||
11 May 2000 | 287 | Registered office changed on 11/05/00 from: 280 manchester road london E14 3HW | |
07 Feb 2000 | 363s |
Return made up to 31/12/99; full list of members
|
|
22 Dec 1999 | AA | ||
06 Jul 1999 | 363s | Return made up to 31/12/98; full list of members | |
29 Dec 1998 | 88(2)R | Ad 10/12/98--------- £ si 98@1=98 £ ic 2/100 | |
03 Nov 1998 | AA | ||
06 Feb 1998 | 363s | Return made up to 31/12/97; full list of members | |
25 Feb 1997 | 288a | New director appointed | |
24 Feb 1997 | MEM/ARTS | Memorandum and Articles of Association | |
17 Feb 1997 | CERTNM | Company name changed classycover LIMITED\certificate issued on 18/02/97 | |
13 Feb 1997 | 288b | Secretary resigned | |
13 Feb 1997 | 288b | Director resigned | |
13 Feb 1997 | 288a | New director appointed | |
13 Feb 1997 | 288a | New secretary appointed;new director appointed | |
13 Feb 1997 | 287 | Registered office changed on 13/02/97 from: 1 mitchell lane bristol BS1 6BU | |
31 Dec 1996 | NEWINC | Incorporation |