- Company Overview for UKRAPTEKA LIMITED (06507667)
- Filing history for UKRAPTEKA LIMITED (06507667)
- People for UKRAPTEKA LIMITED (06507667)
- More for UKRAPTEKA LIMITED (06507667)
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) |
---|---|---|---|
04 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 9 December 2011
|
|
21 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
03 May 2011 | AR01 |
Annual return made up to 18 February 2011 with full list of shareholders
|
|
26 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 31 December 2010
|
|
29 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2011 | AA | Group of companies' accounts made up to 31 December 2009 | |
29 Jan 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2010 | AP01 | Appointment of Einar Sveinn Halfdanarson as a director | |
12 Apr 2010 | TM01 | Termination of appointment of Karl Konradsson as a director | |
12 Apr 2010 | TM01 | Termination of appointment of Johann Sigurdsson as a director | |
06 Apr 2010 | TM01 | Termination of appointment of Gudmundur Oddsson as a director | |
16 Mar 2010 | AR01 | Annual return made up to 18 February 2010 | |
20 Nov 2009 | CH04 | Secretary's details changed for Logos Uk Limited on 14 August 2009 | |
12 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
17 Mar 2009 | 225 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 | |
02 Mar 2009 | 363a | Return made up to 18/02/09; full list of members | |
26 Aug 2008 | 287 | Registered office changed on 26/08/2008 from, c/o logos, 42 new broad street, london, EC2M 1JD | |
20 Aug 2008 | 288b | Appointment terminated director margeir petursson | |
20 Aug 2008 | 288a | Director appointed gudmundur johannes oddsson | |
04 Jul 2008 | 288b | Appointment terminated secretary curzon corporate secretaries LTD | |
27 Jun 2008 | 287 | Registered office changed on 27/06/2008 from, ashford house, grenadier road, exeter, devon, EX1 3LH | |
27 Jun 2008 | 288a | Secretary appointed logos uk LIMITED | |
27 Feb 2008 | 288a | Director appointed johann tomas sigurdsson |