- Company Overview for 2020 LOG12 LIMITED (06473784)
- Filing history for 2020 LOG12 LIMITED (06473784)
- People for 2020 LOG12 LIMITED (06473784)
- More for 2020 LOG12 LIMITED (06473784)
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) |
---|---|---|---|
16 Feb 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Nov 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Oct 2009 | DS01 | Application to strike the company off the register | |
04 May 2009 | AA | Accounts made up to 31 December 2008 | |
30 Apr 2009 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2009 | 225 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 | |
21 Jan 2009 | 288c | Director and Secretary's Change of Particulars / nicholas smith / 21/01/2009 / | |
21 Jan 2009 | 288c | Director and Secretary's Change of Particulars / nicholas smith / 21/01/2009 / HouseName/Number was: 1, now: grange; Street was: route due domaine, now: house; Area was: , now: the grange hartford; Post Town was: croissy-sur-seine, now: northwich; Region was: , now: cheshire; Post Code was: 78290, now: CW8 1QH; Country was: france, now: england | |
15 Jan 2009 | 363a | Return made up to 15/01/09; full list of members | |
09 Oct 2008 | 288c | Director's Change of Particulars / meine oldersma / 09/10/2008 / HouseName/Number was: higher hayes, now: 2; Street was: yew tree farm, now: yew tree court; Area was: the green, now: poulton; Post Code was: CH4 9EG, now: CH4 9FH | |
01 Aug 2008 | 288c | Director's Change of Particulars / meine oldersma / 31/07/2008 / HouseName/Number was: the emerald forest, now: higher hayes; Street was: 170 2888 hunan lu, now: yew tree farm; Area was: , now: the green; Post Town was: padong shanghai, now: chester; Region was: 201315, now: cheshire; Post Code was: , now: CH4 9EG; Country was: , now: england | |
25 Apr 2008 | 123 | Nc inc already adjusted 14/04/08 | |
25 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2008 | 287 | Registered office changed on 17/04/2008 from 3 hardman square spinningfields manchester M3 3EB | |
17 Apr 2008 | 288b | Appointment Terminated Secretary halliwells secretaries LIMITED | |
17 Apr 2008 | 288a | Director and secretary appointed nicholas alexander smith | |
17 Apr 2008 | 288a | Director appointed meine oldersma | |
16 Apr 2008 | CERTNM | Company name changed hallco 1579 LIMITED\certificate issued on 16/04/08 | |
14 Mar 2008 | 288a | Director appointed andrew mark white | |
14 Mar 2008 | 288b | Appointment Terminated Director halliwells directors LIMITED | |
15 Jan 2008 | NEWINC | Incorporation |