LIBERTINE SECURITY SOLUTIONS LIMITED

Company Documents

DateDescription
02/02/162 February 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/11/1517 November 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/11/154 November 2015 APPLICATION FOR STRIKING-OFF

View Document

19/08/1519 August 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/06/149 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

24/07/1324 July 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM THE OLD MAGISTRATES COURT 19 SOUTH STREET CAISTOR MARKET RASEN LINCOLNSHIRE LN7 6UB

View Document

03/04/133 April 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/10

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/01/1330 January 2013 DISS40 (DISS40(SOAD))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/07/123 July 2012 FIRST GAZETTE

View Document

03/07/123 July 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

27/04/1227 April 2012 PREVEXT FROM 30/06/2011 TO 31/12/2011

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR MARK GORTON

View Document

25/07/1125 July 2011 REGISTERED OFFICE CHANGED ON 25/07/2011 FROM PEEK HOUSE DE HAVILLAND ROAD UPPER RISSINGTON CHELTENHAM GLOUCESTERSHIRE GL54 2NZ

View Document

23/07/1123 July 2011 APPOINTMENT TERMINATED, DIRECTOR AMOS PEEK

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY GORTON / 16/06/2011

View Document

04/06/114 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

30/03/1130 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

15/06/1015 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

13/06/1013 June 2010 APPOINTMENT TERMINATED, SECRETARY JACQUELYN HODSON

View Document

13/06/1013 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELYN ANNE HODSON / 05/06/2010

View Document

13/06/1013 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY GORTON / 05/06/2010

View Document

10/06/1010 June 2010 REGISTERED OFFICE CHANGED ON 10/06/2010 FROM FORMATIONS HOUSE 29 HARLEY STREET LONDON W1G 9QR

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED AMOS CONNELLY LOGAN PEEK

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/01/1021 January 2010 DIRECTOR APPOINTED MARK ANTHONY GORTON

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/09/0919 September 2009 DISS40 (DISS40(SOAD))

View Document

17/09/0917 September 2009 RETURN MADE UP TO 05/06/09; NO CHANGE OF MEMBERS

View Document

04/08/094 August 2009 FIRST GAZETTE

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

15/09/0815 September 2008 RETURN MADE UP TO 05/06/08; NO CHANGE OF MEMBERS

View Document

19/02/0819 February 2008 REGISTERED OFFICE CHANGED ON 19/02/08 FROM: 3 PROSPECT STREET HORNCASTLE LINCOLNSHIRE LN9 5JB

View Document

25/07/0725 July 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 SECRETARY RESIGNED

View Document

04/07/064 July 2006 NC INC ALREADY ADJUSTED 19/06/06

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 £ NC 1000/10000 19/06/06

View Document

04/07/064 July 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/06/065 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information