About

Registered Number: 02807155
Date of Incorporation: 06/04/1993 (31 years ago)
Company Status: Dissolved
Date of Dissolution: 23/12/2014 (9 years and 4 months ago)
Registered Address: Benten & Co Abbey House, 51 High Street, Saffron Walden, Essex, CB10 1AF

 

Logic Engineering & Manufacturing Ltd was founded on 06 April 1993, it's status is listed as "Dissolved". This business has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 December 2014
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 26 May 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 15 September 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 06 July 2007
363a - Annual Return 24 April 2007
AA - Annual Accounts 30 June 2006
363s - Annual Return 06 June 2006
AA - Annual Accounts 08 July 2005
363s - Annual Return 19 April 2005
AA - Annual Accounts 02 July 2004
363s - Annual Return 14 May 2004
AA - Annual Accounts 01 July 2003
363s - Annual Return 30 May 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
287 - Change in situation or address of Registered Office 29 August 2002
AA - Annual Accounts 29 June 2002
363s - Annual Return 22 May 2002
AA - Annual Accounts 12 April 2001
363s - Annual Return 11 April 2001
363s - Annual Return 11 April 2000
AA - Annual Accounts 16 February 2000
288b - Notice of resignation of directors or secretaries 28 January 2000
363s - Annual Return 30 April 1999
AA - Annual Accounts 07 April 1999
AA - Annual Accounts 28 April 1998
363s - Annual Return 21 April 1998
287 - Change in situation or address of Registered Office 18 July 1997
AA - Annual Accounts 12 June 1997
395 - Particulars of a mortgage or charge 11 June 1997
363s - Annual Return 19 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 1997
363s - Annual Return 24 April 1996
AA - Annual Accounts 27 March 1996
RESOLUTIONS - N/A 07 March 1996
RESOLUTIONS - N/A 07 March 1996
MEM/ARTS - N/A 07 March 1996
363x - Annual Return 19 April 1995
363(353) - N/A 19 April 1995
AA - Annual Accounts 30 March 1995
288 - N/A 05 January 1995
395 - Particulars of a mortgage or charge 16 December 1994
363x - Annual Return 09 June 1994
288 - N/A 08 June 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 March 1994
288 - N/A 14 October 1993
RESOLUTIONS - N/A 11 October 1993
RESOLUTIONS - N/A 11 October 1993
RESOLUTIONS - N/A 11 October 1993
MEM/ARTS - N/A 11 October 1993
MEM/ARTS - N/A 11 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 1993
123 - Notice of increase in nominal capital 11 October 1993
MEM/ARTS - N/A 01 June 1993
CERTNM - Change of name certificate 28 May 1993
288 - N/A 21 May 1993
288 - N/A 21 May 1993
288 - N/A 21 May 1993
288 - N/A 21 May 1993
RESOLUTIONS - N/A 13 May 1993
287 - Change in situation or address of Registered Office 13 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 May 1993
288 - N/A 13 May 1993
288 - N/A 29 April 1993
288 - N/A 19 April 1993
NEWINC - New incorporation documents 06 April 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 02 June 1997 Outstanding

N/A

Debenture 05 December 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.