LIBYA HUMAN DEVELOPMENT FORUM

Company Documents

DateDescription
03/08/133 August 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

04/12/124 December 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/10/129 October 2012 FIRST GAZETTE

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR NORMAN BENOTMAN

View Document

22/07/1122 July 2011 12/06/11 NO MEMBER LIST

View Document

09/11/109 November 2010 DISS40 (DISS40(SOAD))

View Document

06/11/106 November 2010 12/06/10 NO MEMBER LIST

View Document

06/11/106 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/11/106 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN BENOTMAN / 01/01/2010

View Document

06/11/106 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHUR ABDULLAH SHAMIS / 01/01/2010

View Document

03/11/103 November 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/10/1012 October 2010 FIRST GAZETTE

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, DIRECTOR TAMIM OSMAN

View Document

07/12/097 December 2009 12/06/09 NO MEMBER LIST

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/08/0911 August 2009 DISS40 (DISS40(SOAD))

View Document

10/08/0910 August 2009 ANNUAL RETURN MADE UP TO 12/06/08

View Document

12/05/0912 May 2009 FIRST GAZETTE

View Document

10/10/0810 October 2008 REGISTERED OFFICE CHANGED ON 10/10/08 FROM: GISTERED OFFICE CHANGED ON 10/10/2008 FROM 54 ANSON ROAD LONDON NW2 6AD

View Document

04/06/084 June 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

12/07/0712 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/07/0712 July 2007 NEW SECRETARY APPOINTED

View Document

12/07/0712 July 2007 ANNUAL RETURN MADE UP TO 12/06/07

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/09/065 September 2006 ANNUAL RETURN MADE UP TO 12/06/06

View Document

05/09/065 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0512 October 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/05

View Document

12/10/0512 October 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/04

View Document

26/07/0526 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/07/058 July 2005 NEW DIRECTOR APPOINTED

View Document

27/06/0527 June 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

24/12/0424 December 2004 ANNUAL RETURN MADE UP TO 12/06/04

View Document

30/11/0430 November 2004 FIRST GAZETTE

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 DIRECTOR RESIGNED

View Document

09/10/039 October 2003 DIRECTOR RESIGNED

View Document

12/09/0312 September 2003 NEW DIRECTOR APPOINTED

View Document

12/09/0312 September 2003 NEW DIRECTOR APPOINTED

View Document

12/09/0312 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/09/0312 September 2003 REGISTERED OFFICE CHANGED ON 12/09/03 FROM: G OFFICE CHANGED 12/09/03 64 ANSON ROAD LONDON NW2 6AD

View Document

26/06/0326 June 2003 SECRETARY RESIGNED

View Document

26/06/0326 June 2003 DIRECTOR RESIGNED

View Document

12/06/0312 June 2003 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