LIBERTY DEBT SOLUTIONS LIMITED

Company Documents

DateDescription
24/09/1324 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/06/1311 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/06/134 June 2013 APPLICATION FOR STRIKING-OFF

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / KAREN MARIE NEAFCY / 23/07/2011

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 26 February 2012

View Document

12/03/1212 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 26 February 2011

View Document

25/08/1125 August 2011 REGISTERED OFFICE CHANGED ON 25/08/2011 FROM
CENTRIX HOUSE CROW LANE EAST
NEWTON LE WILLOWS
WA12 9UH

View Document

26/04/1126 April 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 26 February 2010

View Document

05/07/105 July 2010 REGISTERED OFFICE CHANGED ON 05/07/2010 FROM
2ND FLOOR
145-157 ST. JOHN STREET
LONDON
EC1V 4PY

View Document

15/03/1015 March 2010 DISS REQUEST WITHDRAWN

View Document

09/03/109 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN MARIE NEAFCY / 08/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALUN CHRISTOPHER IVAN BELLAS / 08/03/2010

View Document

08/03/108 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 APPLICATION FOR STRIKING-OFF

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 26 February 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 DIRECTOR APPOINTED ALUN CHRISTOPHER IVAN BELLAS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 26 February 2008

View Document

10/11/0810 November 2008 PREVSHO FROM 29/02/2008 TO 26/02/2008

View Document

03/03/083 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 REGISTERED OFFICE CHANGED ON 22/05/07 FROM:
20 BLENHEIM ROAD
ASHTON IN MAKERFIELD
WIGAN
WN4 9JN

View Document

11/05/0711 May 2007 REGISTERED OFFICE CHANGED ON 11/05/07 FROM:
26 SUNNYBANK CLOSE
NEWTON LE WILLOWS
MERSEYSIDE
NEWTON LE WILLOWS WA12 9JD

View Document

27/02/0727 February 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information