JOHN LIBBEY EUROTEXT LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/07/2523 July 2025 NewApplication to strike the company off the register

View Document

20/06/2520 June 2025 NewResolutions

View Document

20/06/2520 June 2025 New

View Document

20/06/2520 June 2025 NewStatement of capital on 2025-06-20

View Document

20/06/2520 June 2025 NewResolutions

View Document

20/06/2520 June 2025 New

View Document

13/11/2413 November 2024 Certificate of re-registration from Public Limited Company to Private

View Document

13/11/2413 November 2024 Resolutions

View Document

13/11/2413 November 2024 Re-registration of Memorandum and Articles

View Document

13/11/2413 November 2024 Re-registration from a public company to a private limited company

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

17/06/2417 June 2024 Full accounts made up to 2023-12-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

29/06/2329 June 2023 Full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

04/07/194 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

21/06/1821 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/08/172 August 2017 10/07/17 STATEMENT OF CAPITAL GBP 50000.00

View Document

26/07/1726 July 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

26/07/1726 July 2017 £49000 10/07/2017

View Document

21/07/1721 July 2017 AUDITORS' STATEMENT

View Document

21/07/1721 July 2017 AUDITORS' REPORT

View Document

21/07/1721 July 2017 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

21/07/1721 July 2017 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

21/07/1721 July 2017 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

21/07/1721 July 2017 BALANCE SHEET

View Document

21/07/1721 July 2017 REREG PRI TO PLC; RES02 PASS DATE:21/07/2017

View Document

29/06/1729 June 2017 SECRETARY APPOINTED MR BENJAMIN JEAN CAHN

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, SECRETARY CATHERINE CAHN

View Document

29/06/1729 June 2017 DIRECTOR APPOINTED MR BENJAMIN JEAN CAHN

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

16/11/1516 November 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

05/10/155 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/11/1414 November 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/11/1313 November 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/11/126 November 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/10/114 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

06/05/116 May 2011 REGISTERED OFFICE CHANGED ON 06/05/2011 FROM 42-46 HIGH STREET ESHER SURREY KT10 9QY

View Document

18/11/1018 November 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/11/0913 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILLES ANDRE CAHN / 01/10/2009

View Document

26/10/0926 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

28/10/0828 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/11/0721 November 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/10/0528 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/11/037 November 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 £ SR 100@1 02/10/02

View Document

02/07/032 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/07/032 July 2003 100X1 02/10/02

View Document

02/07/032 July 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/11/024 November 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/05/028 May 2002 RETURN MADE UP TO 02/10/01; NO CHANGE OF MEMBERS

View Document

06/02/026 February 2002 REGISTERED OFFICE CHANGED ON 06/02/02 FROM: COLLIER HOUSE 163-169 BROMPTON ROAD LONDON SW3 1PY

View Document

20/11/0120 November 2001 REGISTERED OFFICE CHANGED ON 20/11/01 FROM: 10 CROMWELL PLACE SOUTH KENSINGTON LONDON SW7 2JN

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/07/0118 July 2001 REGISTERED OFFICE CHANGED ON 18/07/01 FROM: COLLIER HOUSE 163-169 BROMPTON ROAD LONDON SW3 1PY

View Document

06/07/016 July 2001 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/07/0013 July 2000 REGISTERED OFFICE CHANGED ON 13/07/00 FROM: 43 DOVER STREET LONDON W1X 3RE

View Document

12/10/9912 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/10/994 October 1999 RETURN MADE UP TO 02/10/99; NO CHANGE OF MEMBERS

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/01/9927 January 1999 DIRECTOR RESIGNED

View Document

26/10/9826 October 1998 RETURN MADE UP TO 02/10/98; NO CHANGE OF MEMBERS

View Document

23/10/9823 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

16/10/9816 October 1998 REGISTERED OFFICE CHANGED ON 16/10/98 FROM: 3 LEICESTER ROAD NEW BARNET HERTS EN5 5EW

View Document

29/04/9829 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

19/11/9719 November 1997 RETURN MADE UP TO 02/10/97; FULL LIST OF MEMBERS

View Document

16/01/9716 January 1997 RETURN MADE UP TO 02/10/96; NO CHANGE OF MEMBERS

View Document

27/10/9527 October 1995 RETURN MADE UP TO 02/10/95; NO CHANGE OF MEMBERS

View Document

10/03/9510 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/03/9510 March 1995 REGISTERED OFFICE CHANGED ON 10/03/95 FROM: 13 SMITHS YARD SUMMERLEY STREET LONDON SW18 4HR

View Document

13/02/9513 February 1995 RETURN MADE UP TO 02/10/94; FULL LIST OF MEMBERS

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

10/11/9310 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

07/10/937 October 1993 RETURN MADE UP TO 02/10/93; FULL LIST OF MEMBERS

View Document

30/10/9230 October 1992 RETURN MADE UP TO 02/10/92; NO CHANGE OF MEMBERS

View Document

30/10/9230 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9226 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

16/12/9116 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

25/11/9125 November 1991 RETURN MADE UP TO 02/10/91; NO CHANGE OF MEMBERS

View Document

25/10/9025 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

25/10/9025 October 1990 RETURN MADE UP TO 02/10/90; FULL LIST OF MEMBERS

View Document

17/11/8917 November 1989 ADOPT MEM AND ARTS 02/11/89

View Document

17/11/8917 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/10/893 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

03/10/893 October 1989 RETURN MADE UP TO 10/08/89; FULL LIST OF MEMBERS

View Document

12/05/8912 May 1989 REGISTERED OFFICE CHANGED ON 12/05/89 FROM: 80/84 BONDWAY VAUXHALL LONDON SW8 1SF

View Document

18/08/8818 August 1988 RETURN MADE UP TO 08/07/88; FULL LIST OF MEMBERS

View Document

26/07/8826 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

03/06/873 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

03/06/873 June 1987 RETURN MADE UP TO 02/04/87; FULL LIST OF MEMBERS

View Document

09/06/869 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

09/06/869 June 1986 RETURN MADE UP TO 06/06/86; FULL LIST OF MEMBERS

View Document

09/06/869 June 1986 ANNUAL ACCOUNTS MADE UP DATE 31/12/85

View Document

13/03/8613 March 1986 NEW SECRETARY APPOINTED

View Document

20/05/8520 May 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

20/05/8520 May 1985 ANNUAL RETURN MADE UP TO 09/05/85

View Document

21/04/8421 April 1984 ANNUAL RETURN MADE UP TO 12/04/84

View Document

24/08/8324 August 1983 ALLOTMENT OF SHARES

View Document

05/07/835 July 1983 CERTIFICATE OF INCORPORATION

View Document

05/07/835 July 1983 SECRETARY RESIGNED

View Document

05/07/835 July 1983 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