LIBRA DAMP SOLUTIONS LTD

Company Documents

DateDescription
30/01/1430 January 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/10/1330 October 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

23/01/1323 January 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/01/2013

View Document

12/03/1212 March 2012 REGISTERED OFFICE CHANGED ON 12/03/2012 FROM 10 FAIRFIELD ROAD FAIRFIELD BUXTON DERBYSHIRE SK17 7DW ENGLAND

View Document

07/02/127 February 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

25/01/1225 January 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00005729

View Document

25/01/1225 January 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

17/01/1217 January 2012 FIRST GAZETTE

View Document

14/01/1214 January 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CARR / 13/09/2010

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, SECRETARY REBECCA MENZ

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CARR / 13/09/2010

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, SECRETARY REBECCA MENZ

View Document

11/10/1011 October 2010 REGISTERED OFFICE CHANGED ON 11/10/2010 FROM C/O TAXASSIST ACCOUNTANTS 10 FAIRFIELD ROAD FAIRFIELD BUXTON DERBYSHIRE SK17 7DW ENGLAND

View Document

11/10/1011 October 2010 REGISTERED OFFICE CHANGED ON 11/10/2010 FROM CLOUGH HEAD HOLLINSCLOUGH BUXTON DERBYSHIRE SK17 0RG

View Document

11/10/1011 October 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DISS40 (DISS40(SOAD))

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

09/10/099 October 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT ANDOW

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/01/092 January 2009 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

02/01/092 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CARR / 05/09/2008

View Document

02/01/092 January 2009 SECRETARY'S CHANGE OF PARTICULARS / REBECCA MENZ / 05/09/2008

View Document

02/01/092 January 2009 REGISTERED OFFICE CHANGED ON 02/01/09 FROM: GISTERED OFFICE CHANGED ON 02/01/2009 FROM FAIRHOLME MAIN STREET CHELMORTON DERBYSHIRE SK17 9SL

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/10/074 October 2007 RETURN MADE UP TO 13/09/07; CHANGE OF MEMBERS

View Document

21/02/0721 February 2007 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 NEW SECRETARY APPOINTED

View Document

25/07/0625 July 2006 SECRETARY RESIGNED

View Document

27/06/0627 June 2006 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

27/06/0527 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

21/06/0521 June 2005 DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

27/07/0427 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

23/03/0423 March 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04

View Document

07/10/037 October 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 SECRETARY RESIGNED

View Document

13/09/0213 September 2002 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