LIBERTY IT CONSULTING AND RECYCLING LTD
Company Documents
Date | Description |
---|---|
26/04/2426 April 2024 | Final Gazette dissolved following liquidation |
26/04/2426 April 2024 | Final Gazette dissolved following liquidation |
26/01/2426 January 2024 | Return of final meeting in a creditors' voluntary winding up |
10/02/2310 February 2023 | Liquidators' statement of receipts and payments to 2022-12-15 |
07/02/227 February 2022 | Liquidators' statement of receipts and payments to 2021-12-15 |
08/08/168 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
09/11/159 November 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/08/1528 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
09/10/149 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
09/10/149 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ATO GRAHAM / 01/10/2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
26/02/1426 February 2014 | DISS40 (DISS40(SOAD)) |
25/02/1425 February 2014 | Annual return made up to 1 October 2013 with full list of shareholders |
28/01/1428 January 2014 | FIRST GAZETTE |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/08/1330 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
18/07/1318 July 2013 | APPOINTMENT TERMINATED, DIRECTOR SONIA GRAHAM |
18/01/1318 January 2013 | Annual return made up to 1 October 2012 with full list of shareholders |
17/12/1217 December 2012 | SECOND FILING WITH MUD 01/10/11 FOR FORM AR01 |
30/11/1230 November 2012 | APPOINTMENT TERMINATED, SECRETARY RACHEL EDWARDS |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/08/1231 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
25/01/1225 January 2012 | DIRECTOR APPOINTED MRS SONIA GRAHAM |
02/11/112 November 2011 | DISS40 (DISS40(SOAD)) |
01/11/111 November 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
01/11/111 November 2011 | FIRST GAZETTE |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
26/07/1126 July 2011 | REGISTERED OFFICE CHANGED ON 26/07/2011 FROM 7 WIGEON GROVE, LEEGOMERY TELFORD SHROPSHIRE WESTMIDLANDS TF1 6GZ |
31/10/1031 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
25/08/1025 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
19/01/1019 January 2010 | Annual return made up to 1 October 2009 with full list of shareholders |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ATO GRAHAM / 19/01/2010 |
09/10/099 October 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
19/12/0819 December 2008 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
07/08/087 August 2008 | APPOINTMENT TERMINATED DIRECTOR JOHANNES WILBERFORCE |
07/08/087 August 2008 | DIRECTOR APPOINTED MR ATO GRAHAM |
01/10/071 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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