- Company Overview for LOGOSTRAPS LIMITED (05771509)
- Filing history for LOGOSTRAPS LIMITED (05771509)
- People for LOGOSTRAPS LIMITED (05771509)
- Charges for LOGOSTRAPS LIMITED (05771509)
- More for LOGOSTRAPS LIMITED (05771509)
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) |
---|---|---|---|
10 Apr 2013 | CH03 | Secretary's details changed for Mr Mark Anthony Allender on 6 April 2013 | |
18 Feb 2013 | CH01 | Director's details changed for Philip Horsnall on 1 January 2013 | |
15 Feb 2013 | CH01 | Director's details changed for Mr Robert Henry Whitehouse on 1 January 2013 | |
08 Nov 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
02 May 2012 | CH01 | Director's details changed for Mr Robert Henry Whitehouse on 1 April 2010 | |
02 May 2012 | CH01 | Director's details changed for Philip Horsnall on 1 November 2011 | |
10 Apr 2012 | AR01 | Annual return made up to 6 April 2012 with full list of shareholders | |
12 Jan 2012 | TM01 | Termination of appointment of Paul Shenton as a director | |
09 Dec 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
07 Apr 2011 | AR01 | Annual return made up to 6 April 2011 with full list of shareholders | |
15 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
08 Apr 2010 | AR01 | Annual return made up to 6 April 2010 with full list of shareholders | |
19 Jan 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
01 Jun 2009 | 288b | Appointment terminated director thomas fischer | |
07 Apr 2009 | 363a | Return made up to 06/04/09; full list of members | |
24 Feb 2009 | 225 | Accounting reference date extended from 31/12/2008 to 30/06/2009 | |
07 Oct 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
15 Apr 2008 | AUD | Auditor's resignation | |
08 Apr 2008 | 363a | Return made up to 06/04/08; full list of members | |
12 Dec 2007 | 288a | New director appointed | |
11 Dec 2007 | 288a | New director appointed | |
06 Dec 2007 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2007 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2007 | 155(6)a | Declaration of assistance for shares acquisition | |
01 Dec 2007 | 395 | Particulars of mortgage/charge |