MICRO LIBRARIAN SYSTEMS HOLDINGS LIMITED

05816719
1 MORE LONDON PLACE LONDON SE1 2AF

Documents

Documents
Date Category Description Pages
01 Sep 2020 gazette Gazette Dissolved Liquidation 1 Buy now
01 Jun 2020 insolvency Liquidation Voluntary Members Return Of Final Meeting 11 Buy now
25 Nov 2019 address Move Registers To Sail Company With New Address 2 Buy now
22 Nov 2019 address Change Sail Address Company With New Address 2 Buy now
21 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
20 Nov 2019 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
20 Nov 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
20 Nov 2019 resolution Resolution 1 Buy now
23 Sep 2019 accounts Annual Accounts 6 Buy now
13 Sep 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
13 Sep 2019 capital Statement of capital (Section 108) 3 Buy now
13 Sep 2019 insolvency Solvency Statement dated 11/09/19 1 Buy now
13 Sep 2019 resolution Resolution 1 Buy now
10 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Apr 2019 officers Change of particulars for corporate secretary (Capita Group Secretary Limited) 1 Buy now
03 Apr 2019 officers Change of particulars for corporate director (Capita Corporate Director Limited) 1 Buy now
10 Oct 2018 accounts Annual Accounts 6 Buy now
28 Jun 2018 officers Change of particulars for director (Mrs Francesca Anne Todd) 2 Buy now
18 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2018 officers Appointment of director (Mrs Francesca Anne Todd) 2 Buy now
07 Mar 2018 officers Termination of appointment of director (Christopher Francis Henry Baker) 1 Buy now
07 Mar 2018 officers Termination of appointment of director (James Cowan) 1 Buy now
07 Mar 2018 officers Termination of appointment of director (Stefan John Maynard) 1 Buy now
02 Oct 2017 accounts Annual Accounts 1 Buy now
12 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Feb 2017 officers Termination of appointment of director (William Stephen Mcbrinn) 1 Buy now
09 Feb 2017 officers Appointment of director (James Cowan) 2 Buy now
09 Dec 2016 officers Appointment of director (Mr Christopher Francis Henry Baker) 2 Buy now
29 Nov 2016 officers Termination of appointment of director (Craig Hilton Rodgerson) 1 Buy now
05 Oct 2016 accounts Annual Accounts 19 Buy now
22 Sep 2016 officers Termination of appointment of director (Jamie Leigh Radford) 1 Buy now
22 Sep 2016 officers Appointment of director (Mr William Stephen Mcbrinn) 2 Buy now
23 May 2016 officers Termination of appointment of director (Ian Churchill) 1 Buy now
28 Apr 2016 annual-return Annual Return 8 Buy now
14 Oct 2015 accounts Annual Accounts 16 Buy now
22 Sep 2015 officers Appointment of director (Mr Jamie Leigh Radford) 2 Buy now
22 Sep 2015 officers Termination of appointment of director (Michael Patrick Collier) 1 Buy now
27 Apr 2015 annual-return Annual Return 8 Buy now
22 Jan 2015 officers Termination of appointment of director (Neil Richard Cartwright) 1 Buy now
22 Jan 2015 officers Appointment of director (Mr Michael Patrick Collier) 2 Buy now
22 Jan 2015 officers Appointment of director (Mr Stefan John Maynard) 2 Buy now
22 Jan 2015 officers Appointment of director (Mr Craig Hilton Rodgerson) 2 Buy now
19 Dec 2014 auditors Auditors Resignation Company 2 Buy now
08 Oct 2014 accounts Annual Accounts 16 Buy now
28 Apr 2014 annual-return Annual Return 7 Buy now
24 Jul 2013 annual-return Annual Return 14 Buy now
15 Jul 2013 capital Notice of name or other designation of class of shares 2 Buy now
15 Jul 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 Buy now
15 Jul 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 7 Buy now
21 Jun 2013 resolution Resolution 17 Buy now
08 May 2013 officers Termination of appointment of director (Andrew Parker) 1 Buy now
03 May 2013 capital Return of Allotment of shares 16 Buy now
10 Apr 2013 incorporation Memorandum Articles 30 Buy now
10 Apr 2013 resolution Resolution 4 Buy now
09 Apr 2013 officers Appointment of director (Mr Ian Churchill) 2 Buy now
02 Apr 2013 officers Appointment of director (Mr Andrew George Parker) 2 Buy now
28 Mar 2013 officers Termination of appointment of director (Andrew O'brien) 1 Buy now
28 Mar 2013 officers Termination of appointment of director (Bevan Duncan) 1 Buy now
28 Mar 2013 officers Appointment of director (Neil Richard Cartwright) 2 Buy now
28 Mar 2013 officers Termination of appointment of director (Deborah Jones) 1 Buy now
28 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Mar 2013 officers Termination of appointment of director (Richard Beaton) 1 Buy now
28 Mar 2013 officers Termination of appointment of secretary (Deborah Jones) 1 Buy now
28 Mar 2013 officers Termination of appointment of director (Stephen Phillips) 1 Buy now
28 Mar 2013 officers Appointment of corporate director (Capita Corporate Director Limited) 2 Buy now
28 Mar 2013 officers Appointment of corporate secretary (Capita Group Secretary Limited) 2 Buy now
28 Mar 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
28 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Nov 2012 accounts Annual Accounts 17 Buy now
12 Nov 2012 resolution Resolution 36 Buy now
28 Jun 2012 capital Return of Allotment of shares 10 Buy now
21 May 2012 annual-return Annual Return 14 Buy now
02 Dec 2011 accounts Annual Accounts 16 Buy now
21 Nov 2011 officers Appointment of director (Mr Bevan Graeme Duncan) 2 Buy now
21 Nov 2011 officers Termination of appointment of director (James Hall) 1 Buy now
19 May 2011 annual-return Annual Return 14 Buy now
19 May 2011 officers Change of particulars for director (Andrew David O'brien) 2 Buy now
16 Dec 2010 mortgage Particulars of a mortgage or charge 11 Buy now
09 Dec 2010 accounts Annual Accounts 17 Buy now
25 May 2010 annual-return Annual Return 16 Buy now
25 May 2010 officers Change of particulars for director (Stephen Alan Phillips) 2 Buy now
25 May 2010 officers Change of particulars for director (James Hall) 2 Buy now
25 May 2010 officers Change of particulars for director (Deborah Jones) 2 Buy now
25 May 2010 officers Change of particulars for director (Andrew David O'brien) 2 Buy now
03 Dec 2009 accounts Annual Accounts 16 Buy now
29 Jul 2009 capital Ad 15/06/09\gbp si 1500000@0.001=1500\gbp ic 125464.004/126964.004\ 2 Buy now
13 Jul 2009 incorporation Memorandum Articles 29 Buy now
13 Jul 2009 resolution Resolution 4 Buy now
26 May 2009 annual-return Return made up to 15/05/09; full list of members 10 Buy now
20 Dec 2008 change-of-name Certificate Change Of Name Company 2 Buy now
04 Dec 2008 accounts Annual Accounts 16 Buy now
20 May 2008 annual-return Return made up to 15/05/08; full list of members 10 Buy now
02 Dec 2007 accounts Annual Accounts 16 Buy now
11 Jun 2007 annual-return Return made up to 15/05/07; full list of members 7 Buy now
11 Jun 2007 officers Director resigned 1 Buy now