LIBRE DEMAIN LIMITED

Company Documents

DateDescription
17/08/1417 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

10/12/1310 December 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

21/08/1321 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

05/12/125 December 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

28/08/1228 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RICHARDSON / 28/08/2012

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

28/08/1228 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RICHARDSON / 28/08/2012

View Document

02/12/112 December 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

14/09/1114 September 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

10/12/1010 December 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

07/12/107 December 2010 REGISTERED OFFICE CHANGED ON 07/12/2010 FROM
3 LIMES COURT, SAWYERS HALL LANE
BRENTWOOD
ESSEX
CM15 9BW

View Document

16/08/1016 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

12/12/0912 December 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

12/12/0912 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RICHARDSON / 11/12/2009

View Document

29/09/0929 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

11/12/0811 December 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

28/12/0728 December 2007 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

11/12/0611 December 2006 LOCATION OF DEBENTURE REGISTER

View Document

11/12/0611 December 2006 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

11/12/0611 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0611 December 2006 REGISTERED OFFICE CHANGED ON 11/12/06 FROM: G OFFICE CHANGED 11/12/06 55 GOLDLAY ROAD CHELMSFORD ESSEX CM2 0EJ

View Document

21/08/0621 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

12/12/0312 December 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

09/12/029 December 2002 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 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