LIBA HOLDINGS LIMITED

Company Documents

DateDescription
04/04/204 April 2020 DISS40 (DISS40(SOAD))

View Document

01/04/201 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

24/03/2024 March 2020 FIRST GAZETTE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

07/11/187 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 PREVEXT FROM 30/03/2018 TO 30/06/2018

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

17/01/1817 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/02/163 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/01/1527 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/03/1425 March 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/02/1325 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/01/1220 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/01/1117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/02/102 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/01/0920 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 SECRETARY APPOINTED JULIA ELIZABETH LIPPIATT

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED SECRETARY A.C. SECRETARIES LIMITED

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/01/0823 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 NEW SECRETARY APPOINTED

View Document

19/11/0719 November 2007 SECRETARY RESIGNED

View Document

22/09/0722 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/01/0719 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

29/07/0629 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/067 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/05/0617 May 2006 REGISTERED OFFICE CHANGED ON 17/05/06 FROM: 24 CHURCH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1DD

View Document

03/01/063 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/01/055 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/01/0423 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/12/0231 December 2002 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/12/0121 December 2001 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/04/0119 April 2001 REGISTERED OFFICE CHANGED ON 19/04/01 FROM: C/O WESTBURY PARK ENGINEERING LT BROOK LANE WESTBURY WILTSHIRE BA13 3ES

View Document

12/01/0112 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/09/0025 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/09/0025 September 2000 NEW SECRETARY APPOINTED

View Document

14/01/0014 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/08/9910 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9911 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/9911 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/9911 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/10/9812 October 1998 DIRECTOR RESIGNED

View Document

06/10/986 October 1998 COMPANY NAME CHANGED MDB HOLDINGS LIMITED CERTIFICATE ISSUED ON 07/10/98

View Document

11/09/9811 September 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/03/99

View Document

11/09/9811 September 1998 SECRETARY RESIGNED

View Document

08/09/988 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/988 September 1998 NEW DIRECTOR APPOINTED

View Document

08/07/988 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

09/01/989 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

06/02/976 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

30/12/9630 December 1996 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

05/02/965 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

02/01/962 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

26/06/9526 June 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

23/01/9523 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/05/946 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/9422 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

10/01/9410 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

11/10/9311 October 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/9311 October 1993 ALTER MEM AND ARTS 01/10/93

View Document

01/10/931 October 1993 COMPANY NAME CHANGED MDB ENGINEERING LIMITED CERTIFICATE ISSUED ON 01/10/93

View Document

03/06/933 June 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

09/02/939 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/933 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/9326 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

08/09/928 September 1992 SECRETARY RESIGNED

View Document

08/09/928 September 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/05/9219 May 1992 REGISTERED OFFICE CHANGED ON 19/05/92 FROM: LANCASTER ROAD BOWERHILL MELKSHAM WILTS SN12 6SS

View Document

11/05/9211 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9229 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/926 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/928 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

24/12/9124 December 1991 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

28/01/9128 January 1991 VARYING SHARE RIGHTS AND NAMES 26/09/90

View Document

28/01/9128 January 1991 NC INC ALREADY ADJUSTED 26/09/90 26/09/90

View Document

22/01/9122 January 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

17/01/9117 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

06/07/906 July 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

12/03/9012 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

01/09/891 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

14/03/8914 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

09/05/889 May 1988 DIRECTOR RESIGNED

View Document

12/04/8812 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

09/02/889 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

21/09/8721 September 1987 NEW DIRECTOR APPOINTED

View Document

21/09/8721 September 1987 NEW DIRECTOR APPOINTED

View Document

29/06/8729 June 1987 DIRECTOR RESIGNED

View Document

23/03/8723 March 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

14/02/8714 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

29/12/8629 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/08/7711 August 1977 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/08/77

View Document

28/04/7728 April 1977 CERTIFICATE OF INCORPORATION

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