HIBERNIA LOCAL FIBRE LIMITED

Company Documents

DateDescription
25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/07/1425 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM
3RD FLOOR WHITE ROSE HOUSE 28A YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2EZ

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/08/1320 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

15/01/1315 January 2013 ALTER ARTICLES 20/12/2012

View Document

15/01/1315 January 2013 ARTICLES OF ASSOCIATION

View Document

10/01/1310 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/01/1310 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/08/1220 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/08/1131 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / BJARNI KRISTJAN THORVARDARSON / 01/08/2010

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/09/102 September 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/10/097 October 2009 Annual return made up to 20 July 2009 with full list of shareholders

View Document

09/04/099 April 2009 REGISTERED OFFICE CHANGED ON 09/04/2009 FROM
THIRD FLOOR, CHURCHGATE HOUSE
56 OXFORD STREET
MANCHESTER
M1 6EU

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/09/0822 September 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/03/0713 March 2007 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06

View Document

23/01/0723 January 2007 FIRST GAZETTE

View Document

02/12/052 December 2005 REGISTERED OFFICE CHANGED ON 02/12/05 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2DS

View Document

02/12/052 December 2005 SECRETARY RESIGNED

View Document

02/12/052 December 2005 DIRECTOR RESIGNED

View Document

02/12/052 December 2005 NEW DIRECTOR APPOINTED

View Document

02/12/052 December 2005 NEW DIRECTOR APPOINTED

View Document

02/12/052 December 2005 NEW SECRETARY APPOINTED

View Document

21/11/0521 November 2005 COMPANY NAME CHANGED
STONE TOPAZ LIMITED
CERTIFICATE ISSUED ON 21/11/05

View Document

20/07/0520 July 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