- Company Overview for LOGIX DESIGNS LTD (04194229)
- Filing history for LOGIX DESIGNS LTD (04194229)
- People for LOGIX DESIGNS LTD (04194229)
- More for LOGIX DESIGNS LTD (04194229)
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) |
---|---|---|---|
17 Aug 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2009 | 363a | Return made up to 04/04/09; full list of members | |
28 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
11 Jun 2008 | 363a | Return made up to 04/04/08; full list of members | |
11 Jun 2008 | 288c | Director's Change of Particulars / geoff mcmorrin / 01/05/2007 / HouseName/Number was: , now: 1; Street was: 38 elm avenue, now: nettleton garth; Post Code was: HU12 9HX, now: HU12 9DY; Country was: , now: united kingdom | |
29 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
06 Sep 2007 | 287 | Registered office changed on 06/09/07 from: 38 elm avenue burstwick hull east yorkshire HU12 9HX | |
18 Apr 2007 | 363a | Return made up to 04/04/07; full list of members | |
22 Dec 2006 | AA | Total exemption full accounts made up to 31 March 2006 | |
30 Jun 2006 | 363a | Return made up to 04/04/06; full list of members | |
30 Jan 2006 | AA | Total exemption full accounts made up to 31 March 2005 | |
23 Jun 2005 | 363s | Return made up to 04/04/05; full list of members | |
11 Feb 2005 | AA | Total exemption full accounts made up to 31 March 2004 | |
21 Apr 2004 | 363s | Return made up to 04/04/04; full list of members | |
12 Feb 2004 | AA | Total exemption full accounts made up to 31 March 2003 | |
14 May 2003 | 363s | Return made up to 04/04/03; full list of members | |
31 Jan 2003 | AA | Total exemption full accounts made up to 31 March 2002 | |
31 Jan 2003 | 225 | Accounting reference date shortened from 30/04/02 to 31/03/02 | |
31 May 2002 | 363s | Return made up to 04/04/02; full list of members | |
20 Dec 2001 | 288a | New secretary appointed | |
27 Jun 2001 | 88(2)R | Ad 30/04/01--------- £ si 99@1=99 £ ic 1/100 | |
27 Jun 2001 | 288a | New director appointed | |
27 Jun 2001 | 287 | Registered office changed on 27/06/01 from: 122 chanterlands ave hull HU5 3TS | |
30 Apr 2001 | 288b | Secretary resigned |