LIBRE ASSOCIATES LIMITED

Company Documents

DateDescription
22/02/1122 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/11/109 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/10/1027 October 2010 APPLICATION FOR STRIKING-OFF

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/11/0930 November 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN THOMAS RATCLIFFE / 30/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEILA LAWTON / 30/11/2009

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/12/0714 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0714 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0714 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/04/0415 April 2004 REGISTERED OFFICE CHANGED ON 15/04/04 FROM: G OFFICE CHANGED 15/04/04 SALICI SOUTH STREET, SOUTH CHAILEY EAST SUSSEX BN8 4BJ

View Document

13/12/0313 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/12/0213 December 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

23/01/0123 January 2001 REGISTERED OFFICE CHANGED ON 23/01/01 FROM: G OFFICE CHANGED 23/01/01 UNIT 9 ASHWYN BUSINESS CENTRE MARCHANTS WAY BURGESS HILL WEST SUSSEX RH15 8QY

View Document

09/01/019 January 2001 COMPANY NAME CHANGED ASHWYN ELECTRONICS LIMITED CERTIFICATE ISSUED ON 09/01/01

View Document

02/01/012 January 2001 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

30/12/9930 December 1999 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

26/11/9826 November 1998 RETURN MADE UP TO 28/11/98; NO CHANGE OF MEMBERS

View Document

19/06/9819 June 1998 AUDITOR'S RESIGNATION

View Document

28/05/9828 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

18/12/9718 December 1997 RETURN MADE UP TO 28/11/97; FULL LIST OF MEMBERS

View Document

02/11/972 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

06/01/976 January 1997 RETURN MADE UP TO 28/11/96; FULL LIST OF MEMBERS

View Document

17/06/9617 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

03/01/963 January 1996 REGISTERED OFFICE CHANGED ON 03/01/96 FROM: G OFFICE CHANGED 03/01/96 UNIT 8, ASHWYN BUSINESS CENTRE, MARCHANTS WAY, BURGESS HILL, WEST SUSSEX. RH15 8QY

View Document

03/01/963 January 1996 RETURN MADE UP TO 28/11/95; FULL LIST OF MEMBERS

View Document

29/06/9529 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

12/12/9412 December 1994 RETURN MADE UP TO 28/11/94; NO CHANGE OF MEMBERS

View Document

12/12/9412 December 1994

View Document

24/05/9424 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/12/9320 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/12/9320 December 1993

View Document

20/12/9320 December 1993 RETURN MADE UP TO 28/11/93; NO CHANGE OF MEMBERS

View Document

12/05/9312 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

15/12/9215 December 1992 RETURN MADE UP TO 28/11/92; FULL LIST OF MEMBERS

View Document

15/12/9215 December 1992

View Document

14/08/9214 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/08/9214 August 1992

View Document

31/05/9231 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

10/01/9210 January 1992 RETURN MADE UP TO 28/11/91; FULL LIST OF MEMBERS

View Document

10/01/9210 January 1992

View Document

17/01/9117 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/01/9117 January 1991 REGISTERED OFFICE CHANGED ON 17/01/91 FROM: G OFFICE CHANGED 17/01/91 C/O WHETHAM & GROSS 54 CRESCENT RD BURGESS HILL,WEST SUSSEX

View Document

17/12/9017 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/9028 November 1990 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