LIBBA JONES ASSOCIATES LIMITED

Company Documents

DateDescription
07/06/117 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/02/1122 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/02/1115 February 2011 APPLICATION FOR STRIKING-OFF

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRIFFITH IEUAN GLYNNE JONES / 15/01/2010

View Document

15/01/1015 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

27/07/0927 July 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/07/096 July 2009 REGISTERED OFFICE CHANGED ON 06/07/09 FROM: GISTERED OFFICE CHANGED ON 06/07/2009 FROM BENTLEY BRIDGE HOUSE CHESTERFIELD ROAD MATLOCK DERBYSHIRE DE4 5LE ENGLAND

View Document

06/07/096 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

28/04/0928 April 2009 SECRETARY APPOINTED PHILIP GRAHAM GREEN

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

13/04/0913 April 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ELIZABETH JONES

View Document

17/09/0817 September 2008 REGISTERED OFFICE CHANGED ON 17/09/08 FROM: GISTERED OFFICE CHANGED ON 17/09/2008 FROM BANK CHAMBERS 10 SNITTERTON ROAD MATLOCK DERBYSHIRE DE4 3LZ

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

14/04/0814 April 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

17/01/0517 January 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

27/01/0427 January 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

16/01/0316 January 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

02/10/022 October 2002 REGISTERED OFFICE CHANGED ON 02/10/02 FROM: G OFFICE CHANGED 02/10/02 HOPTON MANOR HOPTON WIRKSWORTH DERBYSHIRE DE4 4DF

View Document

11/01/0211 January 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 28/02/02

View Document

09/01/019 January 2001 SECRETARY RESIGNED

View Document

05/01/015 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/01/015 January 2001 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