LIBRA GRAPHICS INTERNATIONAL LIMITED

04257813
KAJAINE HOUSE 57-67 HIGH STREET EDGWARE MIDDLESEX HA8 7DD

Documents

Documents
Date Category Description Pages
18 Nov 2014 gazette Gazette Dissolved Compulsary 1 Buy now
05 Aug 2014 gazette Gazette Notice Compulsary 1 Buy now
04 Oct 2013 annual-return Annual Return 4 Buy now
05 Apr 2013 accounts Annual Accounts 4 Buy now
24 Nov 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Nov 2012 annual-return Annual Return 4 Buy now
21 Nov 2012 officers Change of particulars for corporate secretary (Abc Secretaries Limited) 1 Buy now
20 Nov 2012 gazette Gazette Notice Compulsary 1 Buy now
03 May 2012 accounts Annual Accounts 4 Buy now
04 Apr 2012 officers Change of particulars for corporate secretary (Abc Secretaries Limited) 2 Buy now
03 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Dec 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Nov 2011 annual-return Annual Return 4 Buy now
22 Nov 2011 gazette Gazette Notice Compulsary 1 Buy now
26 Oct 2010 accounts Annual Accounts 4 Buy now
28 Aug 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Aug 2010 annual-return Annual Return 4 Buy now
25 Aug 2010 officers Change of particulars for corporate secretary (Abc Secretaries Limited) 2 Buy now
27 Jul 2010 gazette Gazette Notice Compulsary 1 Buy now
04 Aug 2009 annual-return Return made up to 24/07/09; full list of members 3 Buy now
03 Apr 2009 accounts Annual Accounts 6 Buy now
15 Aug 2008 annual-return Return made up to 24/07/08; full list of members 3 Buy now
13 Sep 2007 annual-return Return made up to 24/07/07; full list of members 2 Buy now
08 Aug 2006 annual-return Return made up to 24/07/06; full list of members 2 Buy now
20 Jun 2006 accounts Annual Accounts 5 Buy now
08 Sep 2005 annual-return Return made up to 24/07/05; full list of members 2 Buy now
06 Jun 2005 accounts Annual Accounts 5 Buy now
24 Nov 2004 address Registered office changed on 24/11/04 from: 12 croydon road caterham surrey CR3 6QB 1 Buy now
09 Aug 2004 annual-return Return made up to 24/07/04; full list of members 7 Buy now
05 Aug 2004 officers Secretary resigned 1 Buy now
28 Jul 2004 accounts Annual Accounts 5 Buy now
29 Nov 2003 officers Director resigned 2 Buy now
20 Oct 2003 annual-return Return made up to 24/07/03; full list of members 7 Buy now
16 Aug 2003 officers New secretary appointed 2 Buy now
16 Aug 2003 address Registered office changed on 16/08/03 from: libra house, west lodge milbourne lane esher surrey KT10 9DX 1 Buy now
18 Mar 2003 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Mar 2003 annual-return Return made up to 24/07/02; full list of members 7 Buy now
11 Feb 2003 gazette Gazette Notice Compulsary 1 Buy now
17 Oct 2002 officers Secretary resigned;director resigned 1 Buy now
23 Apr 2002 officers New director appointed 2 Buy now
10 Apr 2002 officers Director resigned 1 Buy now
22 Feb 2002 address Registered office changed on 22/02/02 from: 3 shannon commercial centre beverley way new malden surrey KT3 4PT 1 Buy now
19 Sep 2001 officers Director resigned 1 Buy now
19 Sep 2001 officers New director appointed 2 Buy now
17 Aug 2001 officers New secretary appointed;new director appointed 2 Buy now
17 Aug 2001 officers New director appointed 2 Buy now
17 Aug 2001 address Registered office changed on 17/08/01 from: 237 preston road wembley middlesex HA9 8PE 1 Buy now
26 Jul 2001 officers Secretary resigned 1 Buy now
26 Jul 2001 officers Director resigned 1 Buy now
24 Jul 2001 incorporation Incorporation Company 10 Buy now