-
LOGICOR LTD - C/O REFRESH RECOVERY LIMITED, West Lancashire Investment Centre Whitemoss Business Park, Skelmersdale, Lancashire, United Kingdom
Company Information
- Company registration number
- 05576366
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O REFRESH RECOVERY LIMITED
- West Lancashire Investment Centre Whitemoss Business Park
- Skelmersdale
- Lancashire
- WN8 9TG C/O REFRESH RECOVERY LIMITED, West Lancashire Investment Centre Whitemoss Business Park, Skelmersdale, Lancashire, WN8 9TG UK
Management
- Managing Directors
- BOWEN, David
- WISHART, Vivien Eileen
- Company secretaries
- WISHART, Vivien Eileen
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-09-28
- Dissolved on
- 2016-07-05
- SIC/NACE
- 27320
Ownership
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date:
- Last Date: 2011-03-31
- Last Return Made Up To:
- 2012-09-30
-
LOGICOR LTD Company Description
- LOGICOR LTD is a ltd registered in United Kingdom with the Company reg no 05576366. Its current trading status is "closed". It was registered 2005-09-28. It has declared SIC or NACE codes as "27320". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-09-30.It can be contacted at C/o Refresh Recovery Limited .
Get LOGICOR LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Logicor Ltd - C/O REFRESH RECOVERY LIMITED, West Lancashire Investment Centre Whitemoss Business Park, Skelmersdale, Lancashire, United Kingdom
Did you know? kompany provides original and official company documents for LOGICOR LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2016
-
gazette-dissolved-liquidation (2016-07-05) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2016-04-05) - 4.72
keyboard_arrow_right 2015
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2015-11-30) - 4.68
keyboard_arrow_right 2014
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2014-11-27) - 4.68
keyboard_arrow_right 2013
-
liquidation-in-administration-progress-report-with-brought-down-date (2013-11-27) - 2.24B
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2013-11-19) - 2.34B
-
liquidation-in-administration-progress-report-with-brought-down-date (2013-08-08) - 2.24B
-
liquidation-compulsory-winding-up-order (2013-04-08) - COCOMP
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2013-02-21) - 2.16B
-
liquidation-in-administration-result-creditors-meeting (2013-02-21) - 2.23B
-
change-registered-office-address-company-with-date-old-address (2013-01-21) - AD01
-
liquidation-in-administration-proposals (2013-01-17) - 2.17B
-
liquidation-in-administration-appointment-of-administrator (2013-01-17) - 2.12B
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-02) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-11-02) - AD01
-
accounts-with-accounts-type-total-exemption-small (2012-01-03) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-01-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-27) - AR01
keyboard_arrow_right 2010
-
termination-director-company-with-name (2010-12-09) - TM01
-
capital-allotment-shares (2010-10-21) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-13) - AR01
-
change-person-secretary-company-with-change-date (2010-10-13) - CH03
-
change-person-director-company-with-change-date (2010-10-13) - CH01
-
termination-director-company-with-name (2010-09-14) - TM01
-
termination-director-company-with-name (2010-09-13) - TM01
-
change-person-director-company-with-change-date (2010-08-16) - CH01
-
resolution (2010-07-22) - RESOLUTIONS
-
resolution (2010-04-19) - RESOLUTIONS
-
termination-director-company-with-name (2010-03-22) - TM01
-
accounts-with-accounts-type-total-exemption-small (2010-01-14) - AA
-
resolution (2010-03-31) - RESOLUTIONS
keyboard_arrow_right 2009
-
legacy (2009-09-29) - 363a
-
legacy (2009-06-23) - 288a
-
legacy (2009-06-23) - 88(2)
-
legacy (2009-05-02) - 288c
-
legacy (2009-03-03) - 88(2)
-
legacy (2009-01-27) - 88(2)
keyboard_arrow_right 2008
-
legacy (2008-04-09) - 288a
-
legacy (2008-01-28) - 287
-
legacy (2008-04-09) - 122
-
legacy (2008-04-09) - 88(2)
-
resolution (2008-04-09) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2008-09-24) - AA
-
resolution (2008-10-22) - RESOLUTIONS
-
legacy (2008-11-06) - 288a
-
resolution (2008-11-06) - RESOLUTIONS
-
legacy (2008-11-07) - 122
-
resolution (2008-11-12) - RESOLUTIONS
-
legacy (2008-11-12) - 88(2)
-
legacy (2008-11-20) - 123
-
legacy (2008-12-02) - 88(2)
-
legacy (2008-10-07) - 363a
keyboard_arrow_right 2007
-
legacy (2007-10-16) - 363a
-
accounts-with-accounts-type-total-exemption-full (2007-07-31) - AA
-
accounts-with-accounts-type-total-exemption-full (2007-02-05) - AA
keyboard_arrow_right 2006
-
legacy (2006-10-10) - 363s
-
legacy (2006-02-16) - 225
keyboard_arrow_right 2005
-
incorporation-company (2005-09-28) - NEWINC