LIBRA BIDCO LIMITED

Company Documents

DateDescription
30/07/1930 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/07/1917 July 2019 APPLICATION FOR STRIKING-OFF

View Document

23/05/1923 May 2019 23/05/19 STATEMENT OF CAPITAL GBP 1

View Document

23/05/1923 May 2019 REDUCE ISSUED CAPITAL 06/05/2019

View Document

23/05/1923 May 2019 SOLVENCY STATEMENT DATED 06/05/19

View Document

23/05/1923 May 2019 STATEMENT BY DIRECTORS

View Document

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

05/03/195 March 2019 PREVEXT FROM 30/06/2018 TO 30/09/2018

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

25/09/1725 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

22/06/1722 June 2017 CURRSHO FROM 30/09/2017 TO 30/06/2017

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

04/04/174 April 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED PASCAL DVANHAIST

View Document

24/11/1624 November 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

24/11/1624 November 2016 04/11/2016

View Document

17/11/1617 November 2016 ADOPT ARTICLES 04/11/2016

View Document

04/11/164 November 2016 COMPANY NAME CHANGED CLIMAX FORKLIFT TRUCKS LIMITED CERTIFICATE ISSUED ON 04/11/16

View Document

04/11/164 November 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL MCALLISTER

View Document

18/05/1618 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

04/02/164 February 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

18/05/1518 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

05/03/155 March 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

02/05/142 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED MR DANIEL MCALLISTER

View Document

23/01/1423 January 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

20/05/1320 May 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

16/01/1316 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

21/05/1221 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

13/05/1113 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

08/02/118 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

08/11/108 November 2010 REGISTERED OFFICE CHANGED ON 08/11/2010 FROM ENTERPRISE HOUSE 115 EDWARD STREET BIRMINGHAM WEST MIDLANDS B3 2HJ

View Document

25/08/1025 August 2010 CURRSHO FROM 31/12/2010 TO 30/09/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD DEMEESTER / 22/04/2010

View Document

17/06/1017 June 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

11/06/1011 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

04/06/094 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

19/05/0919 May 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 RETURN MADE UP TO 22/04/08; NO CHANGE OF MEMBERS

View Document

29/04/0829 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

10/08/0710 August 2007 RETURN MADE UP TO 22/04/07; NO CHANGE OF MEMBERS

View Document

11/07/0711 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

31/05/0631 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

26/05/0626 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

02/06/052 June 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/03/0531 March 2005 NEW SECRETARY APPOINTED

View Document

31/03/0531 March 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

11/08/0411 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

19/05/0419 May 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

08/09/038 September 2003 COMPANY NAME CHANGED LANECO LIMITED CERTIFICATE ISSUED ON 08/09/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

06/06/016 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

01/05/011 May 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/11/00

View Document

14/03/0014 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

29/02/0029 February 2000 REGISTERED OFFICE CHANGED ON 29/02/00 FROM: 12 NEW FETTER LANE LONDON EC4A 1AG

View Document

28/02/0028 February 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9910 May 1999 RETURN MADE UP TO 22/04/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

24/05/9824 May 1998 RETURN MADE UP TO 22/04/98; NO CHANGE OF MEMBERS

View Document

12/03/9812 March 1998 REGISTERED OFFICE CHANGED ON 12/03/98 FROM: 45-49 LEATHER LANE LONDON EC1N 7JT

View Document

10/03/9810 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

20/05/9720 May 1997 RETURN MADE UP TO 22/04/97; NO CHANGE OF MEMBERS

View Document

20/03/9720 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

25/05/9625 May 1996 RETURN MADE UP TO 22/04/96; FULL LIST OF MEMBERS

View Document

12/04/9612 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

30/05/9530 May 1995 RETURN MADE UP TO 22/04/95; NO CHANGE OF MEMBERS

View Document

23/02/9523 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

23/05/9423 May 1994 RETURN MADE UP TO 22/04/94; FULL LIST OF MEMBERS

View Document

16/09/9316 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

12/05/9312 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/9312 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/05/9312 May 1993 REGISTERED OFFICE CHANGED ON 12/05/93 FROM: 45-49 LEATHER LANE LONDON EC1N 7JJ

View Document

22/04/9322 April 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company