Download leads from Nexok and grow your business. Find out more

Logik Solutions Limited

Documents

Total Documents25
Total Pages126

Filing History

16 January 2007First Gazette notice for voluntary strike-off
6 December 2006Application for striking-off
4 April 2006Return made up to 26/02/06; full list of members
21 December 2005Total exemption small company accounts made up to 28 February 2005
14 June 2005Return made up to 26/02/05; full list of members
  • 363(287) ‐ Registered office changed on 14/06/05
22 March 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Director resigned
22 March 2004Director resigned
22 March 2004New director appointed
4 March 2004Total exemption small company accounts made up to 28 February 2003
8 April 2003Return made up to 26/02/03; full list of members
3 January 2003Total exemption full accounts made up to 28 February 2002
20 December 2001Total exemption full accounts made up to 28 February 2001
17 May 2001Return made up to 26/02/01; full list of members
6 April 2001Full accounts made up to 29 February 2000
7 March 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
15 December 1999Full accounts made up to 28 February 1999
10 June 1999Return made up to 26/02/99; full list of members
26 March 1998New secretary appointed
23 March 1998Secretary resigned
23 March 1998New director appointed
23 March 1998Director resigned
12 March 1998Memorandum and Articles of Association
10 March 1998Company name changed tricraft 2000 LIMITED\certificate issued on 11/03/98
5 March 1998Registered office changed on 05/03/98 from: 788/790 finchley road london NW11 7UR
26 February 1998Incorporation
Sign up now to grow your client base. Plans & Pricing