Established in 2001, Cm-logic Ltd are based in Reading in Berkshire, it's status is listed as "Dissolved". There are 4 directors listed for the organisation at Companies House. Currently we aren't aware of the number of employees at the Cm-logic Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STREAK, Tracey Ann | 14 August 2001 | - | 1 |
CONSIDINE, Eoghan | 01 November 2006 | 29 June 2007 | 1 |
DOUGHTY, David | 08 May 2008 | 30 September 2015 | 1 |
EGAN, Sean | 01 November 2006 | 11 December 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 07 April 2019 | |
LIQ14 - N/A | 07 January 2019 | |
LIQ03 - N/A | 31 October 2018 | |
LIQ03 - N/A | 26 October 2017 | |
AD01 - Change of registered office address | 05 September 2016 | |
RESOLUTIONS - N/A | 02 September 2016 | |
4.20 - N/A | 02 September 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 02 September 2016 | |
AA - Annual Accounts | 23 December 2015 | |
TM01 - Termination of appointment of director | 11 December 2015 | |
AR01 - Annual Return | 13 November 2015 | |
TM01 - Termination of appointment of director | 13 November 2015 | |
AA - Annual Accounts | 22 December 2014 | |
AR01 - Annual Return | 10 September 2014 | |
AA - Annual Accounts | 22 December 2013 | |
AR01 - Annual Return | 15 October 2013 | |
AA - Annual Accounts | 20 December 2012 | |
AR01 - Annual Return | 24 September 2012 | |
AA - Annual Accounts | 23 December 2011 | |
AR01 - Annual Return | 02 September 2011 | |
AA - Annual Accounts | 24 December 2010 | |
AR01 - Annual Return | 08 September 2010 | |
CH01 - Change of particulars for director | 08 September 2010 | |
CH01 - Change of particulars for director | 08 September 2010 | |
CH01 - Change of particulars for director | 08 September 2010 | |
AD01 - Change of registered office address | 08 September 2010 | |
AA - Annual Accounts | 31 January 2010 | |
AR01 - Annual Return | 07 October 2009 | |
AA - Annual Accounts | 31 December 2008 | |
363a - Annual Return | 20 August 2008 | |
288a - Notice of appointment of directors or secretaries | 14 May 2008 | |
AA - Annual Accounts | 28 November 2007 | |
363a - Annual Return | 24 September 2007 | |
288b - Notice of resignation of directors or secretaries | 10 July 2007 | |
288a - Notice of appointment of directors or secretaries | 09 December 2006 | |
288a - Notice of appointment of directors or secretaries | 09 December 2006 | |
363a - Annual Return | 20 October 2006 | |
AA - Annual Accounts | 31 May 2006 | |
363a - Annual Return | 06 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 March 2006 | |
AA - Annual Accounts | 27 July 2005 | |
363s - Annual Return | 24 August 2004 | |
AA - Annual Accounts | 24 June 2004 | |
363s - Annual Return | 31 March 2004 | |
AA - Annual Accounts | 01 February 2004 | |
AA - Annual Accounts | 20 December 2002 | |
363s - Annual Return | 05 November 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 October 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 October 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 June 2002 | |
225 - Change of Accounting Reference Date | 24 June 2002 | |
288a - Notice of appointment of directors or secretaries | 24 August 2001 | |
288a - Notice of appointment of directors or secretaries | 23 August 2001 | |
288a - Notice of appointment of directors or secretaries | 20 August 2001 | |
288b - Notice of resignation of directors or secretaries | 17 August 2001 | |
288b - Notice of resignation of directors or secretaries | 17 August 2001 | |
287 - Change in situation or address of Registered Office | 17 August 2001 | |
NEWINC - New incorporation documents | 14 August 2001 |