- Company Overview for LOGICOR EUROPE LTD (08326708)
- Filing history for LOGICOR EUROPE LTD (08326708)
- People for LOGICOR EUROPE LTD (08326708)
- More for LOGICOR EUROPE LTD (08326708)
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) |
---|---|---|---|
21 Dec 2016 | CH04 | Secretary's details changed for Intertrust (Uk) Limited on 19 July 2013 | |
21 Dec 2016 | CH04 | Secretary's details changed for Intertrust (Uk) Limited on 19 July 2013 | |
20 Dec 2016 | CH01 | Director's details changed for Mohammad Barzegar on 3 June 2013 | |
01 Nov 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
23 Jun 2016 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
22 Apr 2016 | AP01 | Appointment of Panayot Yasilev as a director on 1 March 2016 | |
22 Apr 2016 | AD01 | Registered office address changed from 40 Berkeley Square London W1J 5AL to 36 Carnaby Street 3rd Floor London W1F 7DR on 22 April 2016 | |
22 Apr 2016 | TM01 | Termination of appointment of Gordon Robert Mckie as a director on 1 March 2016 | |
11 Jan 2016 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
04 Jan 2016 | CH01 | Director's details changed for William Robert Starn on 1 December 2015 | |
04 Jan 2016 | CH01 | Director's details changed for Mohammad Barzegar on 1 December 2015 | |
04 Jan 2016 | TM01 | Termination of appointment of Michael John Pegler as a director on 31 July 2015 | |
19 Nov 2015 | AP01 | Appointment of Mr Michael Joseph Slattery as a director on 31 July 2015 | |
15 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
20 Jan 2015 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
|
|
04 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 11 November 2014
|
|
12 Sep 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
20 May 2014 | TM01 | Termination of appointment of Peter Stoll as a director | |
20 May 2014 | TM01 | Termination of appointment of Jonathan Lurie as a director | |
20 May 2014 | TM01 | Termination of appointment of Farhad Mawji Karim as a director | |
20 May 2014 | AP01 | Appointment of William Robert Starn as a director | |
20 May 2014 | AP01 | Appointment of Michael John Pegler as a director | |
06 Jan 2014 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
02 Aug 2013 | AP04 | Appointment of Intertrust (Uk) Limited as a secretary | |
02 Aug 2013 | AD02 | Register inspection address has been changed |