INTYPE LIBRA LIMITED

Company Documents

DateDescription
29/06/2329 June 2023 Final Gazette dissolved following liquidation

View Document

29/06/2329 June 2023 Final Gazette dissolved following liquidation

View Document

29/03/2329 March 2023 Return of final meeting in a creditors' voluntary winding up

View Document

30/03/2230 March 2022 Liquidators' statement of receipts and payments to 2022-01-25

View Document

15/07/2115 July 2021 Removal of liquidator by court order

View Document

15/07/2115 July 2021 Appointment of a voluntary liquidator

View Document

27/03/1827 March 2018 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00009317

View Document

27/03/1827 March 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/05/1716 May 2017 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2

View Document

02/03/172 March 2017 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM C/O TONY CHAPMAN INTYPE LIBRA LTD UNITS 3 & 4 ELM GROVE INDUSTRIAL ESTATE ELM GROVE, WIMBLEDON LONDON SW19 4HE

View Document

08/02/178 February 2017 STATEMENT OF AFFAIRS/4.19

View Document

08/02/178 February 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/02/178 February 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR TONY CHAPMAN

View Document

28/11/1628 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/11/1628 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/11/1628 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

23/08/1623 August 2016 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/06/2016

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY PAUL CHAPMAN / 08/08/2015

View Document

22/01/1622 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/09/154 September 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/08/1520 August 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/06/2015

View Document

29/08/1429 August 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

13/08/1413 August 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/06/2014

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/06/1325 June 2013 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

19/03/1319 March 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

27/11/1227 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/01/126 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/03/114 March 2011 REGISTERED OFFICE CHANGED ON 04/03/2011 FROM 105 MITCHAM LANE STREATHAM LONDON SW16 6LY

View Document

11/01/1111 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WHITFIELD RAW / 18/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GREENWOOD / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM VEERE SHERREN / 18/01/2010

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/05/098 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

12/02/0912 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/01/0818 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/03/057 March 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/01/0513 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0428 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 NEW DIRECTOR APPOINTED

View Document

15/05/0315 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/04/0322 April 2003 COMPANY NAME CHANGED INTYPE LONDON LIMITED CERTIFICATE ISSUED ON 18/04/03

View Document

05/03/035 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/01/0218 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/05/012 May 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

24/01/0124 January 2001 REGISTERED OFFICE CHANGED ON 24/01/01 FROM: ST GILES HOUSE 50 POLAND STREET LONDON W1V 4AX

View Document

16/10/0016 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/02/009 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 DIRECTOR RESIGNED

View Document

08/11/998 November 1999 NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/07/997 July 1999 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

06/01/996 January 1999 REGISTERED OFFICE CHANGED ON 06/01/99 FROM: 5 HIGH TIMBER STREET LONDON EC4V 3NS

View Document

10/11/9810 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/10/9713 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/01/9713 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/07/9612 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9622 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

16/11/9516 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/10/9519 October 1995 COMPANY NAME CHANGED INPUT TYPESETTING LIMITED CERTIFICATE ISSUED ON 20/10/95

View Document

14/03/9514 March 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/10/9427 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

04/08/944 August 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

09/11/939 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/939 November 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

09/11/939 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/11/939 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/07/9330 July 1993 REGISTERED OFFICE CHANGED ON 30/07/93 FROM: C/O HYLAND RICHES & RAW THAMES STREET BLOCK SIR JOHN LYON HOUSE 8 HIGH TIMBER ST,LONDON EC4V 3NS

View Document

27/01/9327 January 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/12/9123 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/10/918 October 1991 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

30/08/9130 August 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/06/9112 June 1991 REGISTERED OFFICE CHANGED ON 12/06/91 FROM: 18-19 QUEENHITHE UPPER THAMES STREET LONDON EC4V 3DX

View Document

08/10/908 October 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

11/09/9011 September 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

08/03/898 March 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

17/02/8917 February 1989 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

17/02/8917 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

17/02/8917 February 1989 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

17/02/8917 February 1989 01/01/00 AMEND

View Document

07/10/887 October 1988 FIRST GAZETTE

View Document

17/03/8817 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/884 March 1988 DISSOLUTION DISCONTINUED

View Document

27/06/8627 June 1986 FULL ACCOUNTS MADE UP TO 31/12/82

View Document

27/06/8627 June 1986 FULL ACCOUNTS MADE UP TO 31/12/81

View Document

27/06/8627 June 1986 FULL ACCOUNTS MADE UP TO 31/12/83

View Document

27/06/8627 June 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

27/06/8627 June 1986 FULL ACCOUNTS MADE UP TO 31/12/80

View Document

16/12/7416 December 1974 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