LIBROTEK LTD.

Company Documents

DateDescription
29/08/1229 August 2012 APPOINTMENT TERMINATED, DIRECTOR NIROMALI FERNANDO

View Document

15/02/1215 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

06/06/116 June 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, SECRETARY JOHN FRIEND

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/04/1021 April 2010 21/03/10 NO CHANGES

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/05/0921 May 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED SECRETARY NIROMALI FERNANDO

View Document

21/05/0921 May 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN FRIEND / 01/10/2008

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

17/04/0817 April 2008 RETURN MADE UP TO 21/02/08; NO CHANGE OF MEMBERS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/08/0728 August 2007 RETURN MADE UP TO 21/02/07; NO CHANGE OF MEMBERS

View Document

28/08/0728 August 2007 NEW SECRETARY APPOINTED

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/03/068 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 REGISTERED OFFICE CHANGED ON 15/11/05 FROM: G OFFICE CHANGED 15/11/05 WELLCOURT 14-16 FARRINGDON LANE LONDON EC1R 3AU

View Document

15/11/0515 November 2005 NEW SECRETARY APPOINTED

View Document

15/11/0515 November 2005 SECRETARY RESIGNED

View Document

08/03/058 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

02/12/032 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

20/11/0320 November 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 NEW SECRETARY APPOINTED

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 SECRETARY RESIGNED

View Document

05/02/025 February 2002 REGISTERED OFFICE CHANGED ON 05/02/02 FROM: G OFFICE CHANGED 05/02/02 SIR ROBERT PEEL MILL MILL LANE, FAZELEY TAMWORTH STAFFORDSHIRE B78 3QD

View Document

05/02/025 February 2002 DIRECTOR RESIGNED

View Document

06/03/016 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/016 March 2001 Incorporation

View Document


More Company Information