- Company Overview for LOGIC SOFTWARE AND SYSTEMS LIMITED (05747913)
- Filing history for LOGIC SOFTWARE AND SYSTEMS LIMITED (05747913)
- People for LOGIC SOFTWARE AND SYSTEMS LIMITED (05747913)
- More for LOGIC SOFTWARE AND SYSTEMS LIMITED (05747913)
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 Sep 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 May 2013 | DS01 | Application to strike the company off the register | |
22 Mar 2013 | AR01 |
Annual return made up to 20 March 2013 with full list of shareholders
Statement of capital on 2013-03-22
|
|
14 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Mar 2012 | AR01 | Annual return made up to 20 March 2012 with full list of shareholders | |
23 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Mar 2011 | AR01 | Annual return made up to 20 March 2011 with full list of shareholders | |
09 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 Jun 2010 | TM02 | Termination of appointment of a secretary | |
22 Mar 2010 | AR01 | Annual return made up to 20 March 2010 with full list of shareholders | |
22 Mar 2010 | CH01 | Director's details changed for Jacqueline Burnett on 20 March 2010 | |
22 Mar 2010 | CH01 | Director's details changed for Andrew Burnett on 20 March 2010 | |
16 Mar 2010 | AD01 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY England on 16 March 2010 | |
16 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
15 Mar 2010 | AP03 | Appointment of Mr Andrew Martin Burnett as a secretary | |
15 Mar 2010 | TM02 | Termination of appointment of C B Secretaries Limited as a secretary | |
15 Mar 2010 | AD02 | Register inspection address has been changed | |
22 Dec 2009 | AD01 | Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1nd on 22 December 2009 | |
11 Jun 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
23 Mar 2009 | 363a | Return made up to 20/03/09; full list of members | |
05 Sep 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
08 May 2008 | 353 | Location of register of members | |
15 Apr 2008 | 363a | Return made up to 20/03/08; full list of members | |
01 Apr 2008 | 287 | Registered office changed on 01/04/2008 from suite 760, momentum, henley road medmenham marlow buckinghamshire SL7 2ER |