LIBRA TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
05/01/155 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

16/10/1416 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

06/01/146 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID STANLEY

View Document

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

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN MOORE

View Document

11/02/1311 February 2013 SECRETARY APPOINTED MISS SUSAN JANE MCDONALD

View Document

17/01/1317 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FRANCIS WILLIAMS / 17/01/2013

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NIGEL STANLEY / 17/01/2013

View Document

28/09/1228 September 2012 SECRETARY APPOINTED MR STEPHEN CRAIG MOORE

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, SECRETARY MATTHEW JONES

View Document

14/08/1214 August 2012 SECRETARY APPOINTED MR MATTHEW DAVID ALEXANDER JONES

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, SECRETARY IAN THORNTON

View Document

09/08/129 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

18/01/1218 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

29/09/1129 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

04/01/114 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/01/1014 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

12/11/0912 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

27/01/0927 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

04/03/084 March 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/02/0716 February 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/03/0430 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/03/0419 March 2004 ARTICLES OF ASSOCIATION

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 COMPANY NAME CHANGED PENSPEN SERVICES LIMITED CERTIFICATE ISSUED ON 12/03/04

View Document

25/01/0425 January 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 REGISTERED OFFICE CHANGED ON 17/12/03 FROM: G OFFICE CHANGED 17/12/03 DARPEN HOUSE CITADEL PLACE LONDON SE11 5EF

View Document

30/07/0330 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/02/037 February 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

09/09/029 September 2002 NEW DIRECTOR APPOINTED

View Document

04/07/024 July 2002 DIRECTOR RESIGNED

View Document

17/01/0217 January 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

26/01/0126 January 2001 RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 NEW SECRETARY APPOINTED

View Document

30/09/9930 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/05/9914 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

08/02/998 February 1999 RETURN MADE UP TO 03/01/99; FULL LIST OF MEMBERS

View Document

09/07/989 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

10/03/9810 March 1998 NEW SECRETARY APPOINTED

View Document

10/03/9810 March 1998 SECRETARY RESIGNED

View Document

20/01/9820 January 1998 RETURN MADE UP TO 03/01/98; NO CHANGE OF MEMBERS

View Document

30/07/9730 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

31/01/9731 January 1997 RETURN MADE UP TO 03/01/97; NO CHANGE OF MEMBERS

View Document

27/01/9727 January 1997 NEW SECRETARY APPOINTED

View Document

29/10/9629 October 1996 NEW DIRECTOR APPOINTED

View Document

29/10/9629 October 1996 NEW DIRECTOR APPOINTED

View Document

03/09/963 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

12/03/9612 March 1996 DIRECTOR RESIGNED

View Document

02/02/962 February 1996 RETURN MADE UP TO 03/01/96; FULL LIST OF MEMBERS

View Document

18/08/9518 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

17/07/9517 July 1995 EXEMPTION FROM APPOINTING AUDITORS 14/06/94

View Document

01/02/951 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/951 February 1995 RETURN MADE UP TO 03/01/95; NO CHANGE OF MEMBERS

View Document

13/10/9413 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

29/06/9429 June 1994 EXEMPTION FROM APPOINTING AUDITORS 14/06/94

View Document

21/02/9421 February 1994 RETURN MADE UP TO 03/01/94; NO CHANGE OF MEMBERS

View Document

18/11/9318 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/08/9319 August 1993 DELIVERY EXT'D 3 MTH 31/12/92

View Document

30/06/9330 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/938 February 1993 RETURN MADE UP TO 03/01/93; FULL LIST OF MEMBERS

View Document

08/01/938 January 1993 REGISTERED OFFICE CHANGED ON 08/01/93 FROM: G OFFICE CHANGED 08/01/93 20 GROSVENOR PLACE LONDON SW1X 7HP

View Document

22/10/9222 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/10/9219 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/03/9225 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9212 February 1992 RETURN MADE UP TO 03/01/92; NO CHANGE OF MEMBERS

View Document

10/01/9210 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

13/11/9113 November 1991 LOCATION OF REGISTER OF MEMBERS

View Document

03/10/913 October 1991 DELIVERY EXT'D 3 MTH 31/12/90

View Document

05/04/915 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/04/915 April 1991 NEW DIRECTOR APPOINTED

View Document

22/03/9122 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

28/11/9028 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/10/9012 October 1990 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/89

View Document

12/03/9012 March 1990 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

12/03/9012 March 1990 RETURN MADE UP TO 03/01/90; FULL LIST OF MEMBERS

View Document

14/02/9014 February 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

03/10/893 October 1989 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/88

View Document

19/04/8919 April 1989 RETURN MADE UP TO 17/01/89; FULL LIST OF MEMBERS

View Document

19/02/8919 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

10/10/8810 October 1988 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/87

View Document

27/04/8827 April 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

29/01/8829 January 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/11/8718 November 1987 ANNUAL ACCOUNT DELIVERY EXTENDED BY 15 WEEKS

View Document

05/11/875 November 1987 DIRECTOR RESIGNED

View Document

02/11/872 November 1987 RETURN MADE UP TO 16/10/87; FULL LIST OF MEMBERS

View Document

31/10/8731 October 1987 NEW SECRETARY APPOINTED

View Document

13/10/8713 October 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/09/8714 September 1987 ALTER MEM AND ARTS 040887

View Document

25/08/8725 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/8730 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/01/8717 January 1987 NEW DIRECTOR APPOINTED

View Document

17/09/8617 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/8626 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

04/07/864 July 1986 RETURN MADE UP TO 02/07/86; FULL LIST OF MEMBERS

View Document

27/12/8427 December 1984 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