LIBRA OCCUPATIONAL HEALTH SOLUTIONS LIMITED

Company Documents

DateDescription
14/09/1314 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/08/1327 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/09/1220 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/09/1123 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATRIONA MARIE LOVELL / 17/08/2010

View Document

21/09/1021 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN LOVELL / 17/08/2010

View Document

21/09/1021 September 2010 SECRETARY'S CHANGE OF PARTICULARS / CATRIONA MARIE LOVELL / 17/08/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE LOVELL / 17/08/2010

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/09/0920 September 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 REGISTERED OFFICE CHANGED ON 24/03/09 FROM: CBXII, WEST WING 382-390 MIDSUMMER BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 2RG

View Document

03/10/083 October 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM: 11 WINGATE ROAD HARLINGTON BEDFORDSHIRE LU5 6NJ

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 NEW SECRETARY APPOINTED

View Document

22/03/0722 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 � NC 1000/50000 01/03/

View Document

24/03/0624 March 2006 NC INC ALREADY ADJUSTED 01/03/06

View Document

08/09/058 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05

View Document

15/04/0515 April 2005 SECRETARY RESIGNED

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 NEW SECRETARY APPOINTED

View Document

22/03/0522 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0417 August 2004 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