- Company Overview for LOGICALL UK LIMITED (03664050)
- Filing history for LOGICALL UK LIMITED (03664050)
- People for LOGICALL UK LIMITED (03664050)
- Charges for LOGICALL UK LIMITED (03664050)
- More for LOGICALL UK LIMITED (03664050)
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 Nov 2012 | AR01 | Annual return made up to 9 November 2012 with full list of shareholders | |
21 Nov 2012 | CH01 | Director's details changed for Peter Damian O'brien on 9 November 2012 | |
21 Nov 2012 | CH01 | Director's details changed for Martin John Rue on 9 November 2012 | |
21 Nov 2012 | CH01 | Director's details changed for Gary Dean on 9 November 2012 | |
15 May 2012 | AP03 | Appointment of Mr Gary Dean as a secretary on 27 April 2012 | |
15 May 2012 | AD01 | Registered office address changed from , C/O Norman Global Logistics, the Griffin Centre Staines Road, Feltham, Middlesex, TW14 0HS on 15 May 2012 | |
10 May 2012 | TM02 | Termination of appointment of Nigel Leslie Short as a secretary on 27 April 2012 | |
10 May 2012 | TM01 | Termination of appointment of Nigel Leslie Short as a director on 27 April 2012 | |
04 Apr 2012 | SH06 |
Cancellation of shares. Statement of capital on 4 April 2012
|
|
12 Mar 2012 | SH03 | Purchase of own shares. | |
29 Nov 2011 | AA | Group of companies' accounts made up to 30 September 2011 | |
10 Nov 2011 | AR01 |
Annual return made up to 9 November 2011 with full list of shareholders
|
|
10 Dec 2010 | CH01 | Director's details changed for Martin John Rue on 1 October 2010 | |
10 Dec 2010 | AR01 |
Annual return made up to 9 November 2010 with full list of shareholders
|
|
10 Dec 2010 | CH01 | Director's details changed for Martin John Rue on 1 October 2010 | |
10 Dec 2010 | CH01 | Director's details changed for Nigel Leslie Short on 1 October 2010 | |
08 Dec 2010 | AA | Group of companies' accounts made up to 30 September 2010 | |
24 Jan 2010 | AR01 |
Annual return made up to 9 November 2009 with full list of shareholders
|
|
24 Jan 2010 | CH01 | Director's details changed for Peter Damian O'brien on 14 December 2009 | |
24 Jan 2010 | CH01 | Director's details changed for Nigel Leslie Short on 14 December 2009 | |
24 Jan 2010 | CH01 | Director's details changed for Gary Dean on 14 December 2009 | |
24 Jan 2010 | CH01 | Director's details changed for Martin John Rue on 14 December 2009 | |
16 Dec 2009 | AA | Group of companies' accounts made up to 30 September 2009 | |
12 Dec 2008 | AA | Group of companies' accounts made up to 30 September 2008 | |
26 Nov 2008 | 363a | Return made up to 09/11/08; full list of members |