- Company Overview for MONTREAL LOGIC LIMITED (05916333)
- Filing history for MONTREAL LOGIC LIMITED (05916333)
- People for MONTREAL LOGIC LIMITED (05916333)
- More for MONTREAL LOGIC LIMITED (05916333)
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 Apr 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
08 Dec 2010 | AR01 |
Annual return made up to 25 August 2010 with full list of shareholders
Statement of capital on 2010-12-08
|
|
08 Dec 2010 | CH01 | Director's details changed for Bernard Cummings on 25 August 2010 | |
15 Mar 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
04 Sep 2009 | 363a | Return made up to 25/08/09; full list of members | |
03 Sep 2009 | 287 | Registered office changed on 03/09/2009 from 28 priory road 28A priory road south hampstead london NW64SJ united kingdom | |
03 Sep 2009 | 288c | Director's Change of Particulars / bernard cummings / 03/09/2009 / HouseName/Number was: 49, now: 28A; Street was: cumberland road, now: priory road; Post Code was: W7 2EH, now: NW6 4SJ | |
10 Jun 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
10 Jun 2009 | AA | Total exemption full accounts made up to 31 March 2007 | |
19 Jan 2009 | 363a | Return made up to 25/08/08; full list of members | |
19 Jan 2009 | 288c | Director's Change of Particulars / bernard cummings / 08/01/2009 / Nationality was: new zealand, now: new zealander; HouseName/Number was: , now: 49; Street was: 38 regent's park drive, now: cumberland road; Post Town was: christchurch, now: london; Post Code was: 8501, now: W7 2EH; Country was: new zealand, now: united kingdom | |
21 Nov 2008 | 287 | Registered office changed on 21/11/2008 from 49 cumberland road hanwell greater london W7 2EH | |
21 Nov 2008 | 288b | Appointment Terminated Secretary gjori langeland | |
25 Jun 2008 | 225 | Accounting reference date shortened from 31/08/2007 to 31/03/2007 | |
24 Oct 2007 | 288c | Director's particulars changed | |
24 Oct 2007 | 363a | Return made up to 25/08/07; full list of members | |
16 Oct 2006 | 288c | Director's particulars changed | |
25 Aug 2006 | NEWINC | Incorporation |