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

Logical Software Services Limited

Documents

Total Documents25
Total Pages96

Filing History

10 February 2009Final Gazette dissolved via voluntary strike-off
28 October 2008First Gazette notice for voluntary strike-off
18 September 2008Application for striking-off
20 December 2007Return made up to 24/10/07; full list of members
20 December 2007Registered office changed on 20/12/07 from: unit 6 new cross industrial estate brickheath road wolverhampton WV1 2RZ
5 November 2007New secretary appointed
5 November 2007Secretary resigned
29 August 2007Total exemption small company accounts made up to 31 December 2006
21 November 2006Return made up to 24/10/06; full list of members
17 August 2006Total exemption small company accounts made up to 31 December 2005
30 January 2006Total exemption small company accounts made up to 31 December 2004
3 November 2005Return made up to 24/10/05; full list of members
  • 363(287) ‐ Registered office changed on 03/11/05
3 November 2005Particulars of mortgage/charge
29 October 2004Return made up to 24/10/04; full list of members
10 September 2004Total exemption small company accounts made up to 31 December 2003
1 December 2003Return made up to 24/10/03; full list of members
14 August 2003Accounting reference date extended from 31/10/03 to 31/12/03
24 January 2003New director appointed
24 January 2003Registered office changed on 24/01/03 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
24 January 2003New director appointed
24 January 2003New secretary appointed
24 January 2003Ad 08/11/02--------- £ si 99@1=99 £ ic 1/100
4 November 2002Director resigned
4 November 2002Secretary resigned
24 October 2002Incorporation
Sign up now to grow your client base. Plans & Pricing