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

Storlogic Systems Limited

Documents

Total Documents44
Total Pages167

Filing History

7 July 2009Final Gazette dissolved via voluntary strike-off
24 March 2009First Gazette notice for voluntary strike-off
17 March 2009Application for striking-off
17 March 2009Return made up to 07/03/09; full list of members
10 March 2009Total exemption small company accounts made up to 30 June 2008
9 March 2009Director's change of particulars / andrew harrison / 01/01/2009
9 March 2009Secretary's change of particulars / nicola hurran / 01/01/2009
5 June 2008Registered office changed on 05/06/2008 from main building radway green venture park radway green crewe cheshire CW2 5PR
5 June 2008Accounting reference date extended from 31/03/2008 to 30/06/2008
11 March 2008Return made up to 07/03/08; full list of members
17 October 2007Total exemption small company accounts made up to 31 March 2007
21 August 2007New secretary appointed
21 August 2007Secretary resigned
25 April 2007Return made up to 07/03/07; full list of members
3 October 2006Total exemption small company accounts made up to 31 March 2006
28 March 2006Return made up to 07/03/06; full list of members
  • 363(288) ‐ Director resigned
19 August 2005Total exemption small company accounts made up to 31 March 2005
23 March 2005Registered office changed on 23/03/05 from: 7 rydal way alsager staffordshire ST7 2EH
23 March 2005Secretary resigned
23 March 2005New secretary appointed
21 March 2005Return made up to 07/03/05; full list of members
30 September 2004Total exemption small company accounts made up to 31 March 2004
30 September 2004Resolutions
  • ELRES ‐ Elective resolution
26 March 2004Return made up to 07/03/04; full list of members
21 August 2003Total exemption small company accounts made up to 31 March 2003
12 May 2003Registered office changed on 12/05/03 from: the post house mill street congleton cheshire CW12 1AB
9 April 2003Return made up to 07/03/03; full list of members
30 September 2002Total exemption small company accounts made up to 31 March 2002
20 March 2002Return made up to 07/03/02; full list of members
20 March 2002Ad 31/03/00--------- £ si 99@1
18 January 2002Total exemption small company accounts made up to 31 March 2001
17 August 2001New director appointed
19 April 2001Return made up to 07/03/01; full list of members
9 October 2000Secretary resigned
9 October 2000New secretary appointed
18 April 2000Ad 31/03/00--------- £ si 99@1=99 £ ic 1/100
10 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
10 April 2000New director appointed
10 March 2000Secretary resigned
10 March 2000New director appointed
10 March 2000Director resigned
10 March 2000Registered office changed on 10/03/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR
10 March 2000New secretary appointed
7 March 2000Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed