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 Type | Publication 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 |  |