Logic Aluminium Systems Ltd was founded on 26 November 2003 and are based in Nottingham, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Keen, Gary, Mckenzie, Richard, Nutt, Timothy, Pullen, Joanne, Pullen, Murray David, Pullen, Joanne Catherine, Foster, James.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KEEN, Gary | 01 August 2017 | - | 1 |
MCKENZIE, Richard | 01 January 2019 | - | 1 |
NUTT, Timothy | 01 August 2017 | - | 1 |
PULLEN, Joanne | 01 January 2011 | - | 1 |
PULLEN, Murray David | 02 December 2003 | - | 1 |
FOSTER, James | 01 April 2010 | 18 April 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PULLEN, Joanne Catherine | 02 December 2003 | 31 March 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 August 2020 | |
AA - Annual Accounts | 09 January 2020 | |
CS01 - N/A | 03 August 2019 | |
AP01 - Appointment of director | 18 January 2019 | |
AA - Annual Accounts | 06 January 2019 | |
CS01 - N/A | 13 August 2018 | |
AP01 - Appointment of director | 17 March 2018 | |
AP01 - Appointment of director | 17 March 2018 | |
AA - Annual Accounts | 24 December 2017 | |
CS01 - N/A | 26 July 2017 | |
AA - Annual Accounts | 30 April 2017 | |
CS01 - N/A | 21 December 2016 | |
TM01 - Termination of appointment of director | 26 April 2016 | |
AA - Annual Accounts | 21 February 2016 | |
AR01 - Annual Return | 13 December 2015 | |
AR01 - Annual Return | 11 January 2015 | |
AA - Annual Accounts | 09 December 2014 | |
AA - Annual Accounts | 22 February 2014 | |
AR01 - Annual Return | 02 December 2013 | |
CH01 - Change of particulars for director | 02 December 2013 | |
CH01 - Change of particulars for director | 01 December 2013 | |
MG01 - Particulars of a mortgage or charge | 20 February 2013 | |
AA - Annual Accounts | 20 January 2013 | |
AR01 - Annual Return | 29 December 2012 | |
AA - Annual Accounts | 20 January 2012 | |
AR01 - Annual Return | 20 January 2012 | |
AP01 - Appointment of director | 20 January 2012 | |
AA - Annual Accounts | 30 December 2011 | |
AA01 - Change of accounting reference date | 24 August 2011 | |
AR01 - Annual Return | 14 December 2010 | |
AA - Annual Accounts | 14 December 2010 | |
TM02 - Termination of appointment of secretary | 14 December 2010 | |
AD01 - Change of registered office address | 14 December 2010 | |
AP01 - Appointment of director | 29 October 2010 | |
AR01 - Annual Return | 19 January 2010 | |
CH01 - Change of particulars for director | 19 January 2010 | |
AA - Annual Accounts | 25 September 2009 | |
363a - Annual Return | 30 January 2009 | |
363a - Annual Return | 12 September 2008 | |
AA - Annual Accounts | 04 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 August 2008 | |
AA - Annual Accounts | 07 December 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 February 2007 | |
363s - Annual Return | 16 January 2007 | |
AA - Annual Accounts | 20 June 2006 | |
363s - Annual Return | 17 January 2006 | |
AA - Annual Accounts | 12 October 2005 | |
363s - Annual Return | 08 February 2005 | |
225 - Change of Accounting Reference Date | 03 September 2004 | |
288a - Notice of appointment of directors or secretaries | 02 December 2003 | |
288a - Notice of appointment of directors or secretaries | 02 December 2003 | |
288b - Notice of resignation of directors or secretaries | 02 December 2003 | |
288b - Notice of resignation of directors or secretaries | 02 December 2003 | |
NEWINC - New incorporation documents | 26 November 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 15 February 2013 | Outstanding |
N/A |