Property Logic Group Ltd
SANDCO 965 LIMITED
PROPERTY LOGIC GROUP LIMITED
Company type |
Private Limited Company, Active |
Company Number |
11252447 |
Universal Entity Code | 6848-2137-7170-9886 |
Record last updated |
Wednesday, March 14, 2018 8:53:30 AM UTC |
Official Address |
9 Abberley Road Dudley United Kingdom Dy32en Gornal
|
Locality |
Gornal |
Region |
England |
Postal Code |
DY32EN
|
Sector |
Management of real estate on a fee or contract basis |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Mar 13, 2018 |
Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
|  |
Registry |
Apr 3, 2014 |
Change of registered office address
|  |
Registry |
Oct 16, 2013 |
Annual return
|  |
Financials |
Jun 28, 2013 |
Annual accounts
|  |
Registry |
Jun 10, 2013 |
Change of registered office address
|  |
Registry |
Sep 14, 2012 |
Annual return
|  |
Registry |
Aug 2, 2012 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Jul 30, 2012 |
Statement of satisfaction in full or in part of mortgage or charge 5731...
|  |
Financials |
Jun 28, 2012 |
Annual accounts
|  |
Registry |
Jan 10, 2012 |
Notice of striking-off action discontinued
|  |
Registry |
Jan 9, 2012 |
Annual return
|  |
Registry |
Dec 20, 2011 |
First notification of strike-off action in london gazette
|  |
Financials |
Jan 17, 2011 |
Annual accounts
|  |
Registry |
Sep 7, 2010 |
Annual return
|  |
Financials |
Jun 22, 2010 |
Annual accounts
|  |
Registry |
Sep 10, 2009 |
Annual return
|  |
Registry |
Jun 26, 2009 |
Change in situation or address of registered office
|  |
Registry |
Jan 13, 2009 |
Particulars of a mortgage or charge
|  |
Financials |
Dec 18, 2008 |
Annual accounts
|  |
Registry |
Dec 18, 2008 |
Change of accounting reference date
|  |
Registry |
Aug 18, 2008 |
Annual return
|  |
Registry |
Apr 2, 2008 |
Annual return 5731...
|  |
Registry |
Mar 29, 2008 |
Particulars of a mortgage or charge
|  |
Registry |
Mar 29, 2008 |
Particulars of a mortgage or charge 5731...
|  |
Financials |
Nov 5, 2007 |
Annual accounts
|  |
Registry |
Oct 12, 2007 |
Particulars of a mortgage or charge
|  |
Registry |
Jun 29, 2007 |
Particulars of a mortgage or charge 5731...
|  |
Registry |
Mar 23, 2007 |
Particulars of a mortgage or charge
|  |
Registry |
Mar 23, 2007 |
Annual return
|  |
Registry |
Feb 17, 2007 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Jan 27, 2007 |
Particulars of a mortgage or charge
|  |
Registry |
Jun 5, 2006 |
Change in situation or address of registered office
|  |
Registry |
Jun 5, 2006 |
Change in situation or address of registered office 5731...
|  |
Registry |
May 16, 2006 |
Particulars of a mortgage or charge
|  |
Registry |
May 15, 2006 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Apr 11, 2006 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves 5731...
|  |
Registry |
Apr 11, 2006 |
Resignation of a secretary
|  |
Registry |
Apr 11, 2006 |
Resignation of a director
|  |
Registry |
Apr 11, 2006 |
Appointment of a director
|  |
Registry |
Apr 11, 2006 |
Appointment of a director 5731...
|  |
Registry |
Apr 6, 2006 |
Company name change
|  |
Registry |
Apr 6, 2006 |
Change of name certificate
|  |
Registry |
Apr 5, 2006 |
Two appointments: a man and a woman,: a man and a woman
|  |
Registry |
Mar 6, 2006 |
Two appointments: 2 companies
|  |