- Company Overview for LOGIC OFFICE CONTRACTS LIMITED (07002721)
- Filing history for LOGIC OFFICE CONTRACTS LIMITED (07002721)
- People for LOGIC OFFICE CONTRACTS LIMITED (07002721)
- Charges for LOGIC OFFICE CONTRACTS LIMITED (07002721)
- More for LOGIC OFFICE CONTRACTS LIMITED (07002721)
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 Nov 2014 | AR01 |
Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
28 Oct 2014 | AD01 | Registered office address changed from Kudos Designs Micklebring Way Hellaby Rotherham South Yorkshire S66 8QD to Unit 15 Moor Place Farm Estate, Plough Lane Hook Hampshire RG27 0RF on 28 October 2014 | |
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
31 Dec 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Dec 2013 | AR01 |
Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-12-28
|
|
24 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2013 | AA01 | Current accounting period extended from 31 August 2013 to 30 November 2013 | |
28 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
10 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2012 | AP01 | Appointment of Mr Stephen Malpass as a director | |
10 Dec 2012 | AP01 | Appointment of Mr Kenneth Malpass as a director | |
10 Dec 2012 | TM01 | Termination of appointment of Michael Gardner as a director | |
10 Dec 2012 | TM02 | Termination of appointment of Dale Martin as a secretary | |
08 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Oct 2012 | CERTNM |
Company name changed staverton designs LIMITED\certificate issued on 08/10/12
|
|
08 Oct 2012 | CONNOT | Change of name notice | |
30 Sep 2012 | AR01 | Annual return made up to 27 August 2012 with full list of shareholders | |
22 May 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
27 Sep 2011 | AR01 | Annual return made up to 27 August 2011 with full list of shareholders | |
02 Sep 2011 | AD01 | Registered office address changed from Fountain Court 68 Fountain Street Manchester Greater Manchester M2 2FB on 2 September 2011 | |
26 May 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
29 Sep 2010 | AR01 | Annual return made up to 27 August 2010 with full list of shareholders | |
20 May 2010 | TM02 | Termination of appointment of Kevin Threlfall as a secretary | |
20 May 2010 | AP03 | Appointment of Dale Martin as a secretary | |
27 Aug 2009 | NEWINC | Incorporation |