DATA LIBERATOR LIMITED

Company Documents

DateDescription
21/08/1221 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/05/128 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/04/1226 April 2012 APPLICATION FOR STRIKING-OFF

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/04/116 April 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE ALEXANDER CLEMENTS HOOK / 11/03/2010

View Document

24/03/1024 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE ALEXANDER CLEMENTS HOOK / 01/10/2009

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROL ANN HOOK / 03/07/2009

View Document

26/09/0926 September 2009 REGISTERED OFFICE CHANGED ON 26/09/09 FROM: GISTERED OFFICE CHANGED ON 26/09/2009 FROM PO BOX 99, SCOTCH CORNER WILDERNESSE AVENUE SEVENOAKS KENT TN15 0EA

View Document

01/05/091 May 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/05/065 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

05/05/065 May 2006 REGISTERED OFFICE CHANGED ON 05/05/06 FROM: G OFFICE CHANGED 05/05/06 PO BOX 99 SCOTCH CORNER WILDERNESSE AVENUE SEVENOAKS KENT TN15 0YE

View Document

05/05/065 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/065 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

05/05/065 May 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 DIRECTOR RESIGNED

View Document

15/04/0515 April 2005 NEW SECRETARY APPOINTED

View Document

15/04/0515 April 2005 SECRETARY RESIGNED

View Document

15/04/0515 April 2005 REGISTERED OFFICE CHANGED ON 15/04/05 FROM: G OFFICE CHANGED 15/04/05 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

14/04/0514 April 2005 S366A DISP HOLDING AGM 11/03/05

View Document

11/03/0511 March 2005 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