- Company Overview for NORTHLOGIC LIMITED (03343312)
- Filing history for NORTHLOGIC LIMITED (03343312)
- People for NORTHLOGIC LIMITED (03343312)
- Charges for NORTHLOGIC LIMITED (03343312)
- Insolvency for NORTHLOGIC LIMITED (03343312)
- More for NORTHLOGIC LIMITED (03343312)
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) |
---|---|---|---|
14 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Sep 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
31 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 10 November 2019 | |
12 Jul 2019 | LIQ10 | Removal of liquidator by court order | |
12 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
11 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 10 November 2018 | |
10 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 10 November 2017 | |
12 Dec 2016 | AD01 | Registered office address changed from Unit H4 Newton Business Park Talbot Road Hyde Cheshire SK14 4UQ to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 12 December 2016 | |
08 Dec 2016 | 4.20 | Statement of affairs with form 4.19 | |
08 Dec 2016 | 600 | Appointment of a voluntary liquidator | |
08 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 May 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
05 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Nov 2013 | AP03 | Appointment of Melanie Johnson as a secretary | |
27 Nov 2013 | TM01 | Termination of appointment of Stuart Bromley as a director | |
27 Nov 2013 | TM02 | Termination of appointment of Francis Johnson as a secretary | |
27 Nov 2013 | TM01 | Termination of appointment of Derek Manifold as a director | |
30 Apr 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 May 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
24 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |