THE LOGIC PEOPLE LIMITED



Company Documents

DateDescription
22/04/1422 April 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/01/147 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/06/1322 June 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

16/04/1316 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/05/1229 May 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

24/04/1224 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/04/1211 April 2012 APPLICATION FOR STRIKING-OFF

View Document

15/08/1115 August 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM OLD LINEN COURT 83-85 SHAMBLES STREET BARNSLEY S70 2SB

View Document

29/06/1029 June 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN COBON / 05/04/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ZERVOS / 05/04/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ZERVOS / 05/04/2010

View Document



30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/02/1011 February 2010 REGISTERED OFFICE CHANGED ON 11/02/2010 FROM UNIT 38 CENTURY BUSINESS CENTRE CENTURY PARK MANVERS ROTHERHAM SOUTH YORKSHIRE S63 5DA

View Document

16/10/0916 October 2009 DIRECTOR APPOINTED CATHERINE COTSON

View Document

15/10/0915 October 2009 DIRECTOR APPOINTED BRYAN COBON

View Document

09/10/099 October 2009 REGISTERED OFFICE CHANGED ON 09/10/2009 FROM 101 ALBERT ROAD WIDNES CHESHIRE WA8 4YL

View Document

09/10/099 October 2009 DIRECTOR APPOINTED JULIE ZERVOS

View Document

09/10/099 October 2009 DIRECTOR APPOINTED GEORGE ZERVOS

View Document

09/10/099 October 2009 SECRETARY APPOINTED JULIE ZERVOS

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, DIRECTOR JON DAILEY

View Document

06/10/096 October 2009 28/09/09 STATEMENT OF CAPITAL GBP 100

View Document

27/04/0927 April 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/04/0916 April 2009 SECRETARY RESIGNED RWL REGISTRARS LIMITED

View Document

16/04/0916 April 2009 DIRECTOR'S PARTICULARS JOHN DAILEY

View Document

15/04/0915 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company