- Company Overview for LOGIX SOFTWARE (SCOTLAND) LTD (SC342515)
- Filing history for LOGIX SOFTWARE (SCOTLAND) LTD (SC342515)
- People for LOGIX SOFTWARE (SCOTLAND) LTD (SC342515)
- Insolvency for LOGIX SOFTWARE (SCOTLAND) LTD (SC342515)
- More for LOGIX SOFTWARE (SCOTLAND) LTD (SC342515)
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 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2011 | AD01 | Registered office address changed from 1 Upper Arbeadie Road Banchory AB31 4EW United Kingdom on 9 November 2011 | |
13 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Sep 2011 | AR01 |
Annual return made up to 7 May 2011 with full list of shareholders
Statement of capital on 2011-09-12
|
|
09 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
30 Nov 2010 | AR01 | Annual return made up to 7 May 2010 with full list of shareholders | |
30 Nov 2010 | CH01 | Director's details changed for Mr Peter Robert Walton on 7 May 2010 | |
03 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
13 Nov 2009 | TM01 | Termination of appointment of Louise Walton as a director | |
18 Jun 2009 | 363a | Return made up to 07/05/09; full list of members | |
28 Aug 2008 | 287 | Registered office changed on 28/08/2008 from 7 balnacoil apartments rhu - na - haven road aboyne AB34 5JD united kingdom | |
07 May 2008 | NEWINC | Incorporation |