LIBERSYS LIMITED

06585126
12 WHITELADIES ROAD CLIFTON BRISTOL BS8 1PD

Documents

Documents
Date Category Description Pages
24 Jul 2018 gazette Gazette Dissolved Compulsory 1 Buy now
08 May 2018 gazette Gazette Notice Compulsory 1 Buy now
30 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
28 Feb 2017 accounts Annual Accounts 6 Buy now
02 Jun 2016 annual-return Annual Return 4 Buy now
04 May 2016 accounts Annual Accounts 7 Buy now
04 May 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
03 May 2016 gazette Gazette Notice Compulsory 1 Buy now
12 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 May 2015 annual-return Annual Return 4 Buy now
13 Mar 2015 accounts Annual Accounts 6 Buy now
20 Nov 2014 officers Termination of appointment of director (Andrew James Theaker) 2 Buy now
12 Nov 2014 officers Appointment of director (Nicholas John Barton) 3 Buy now
12 Nov 2014 officers Appointment of secretary (Nicholas John Barton) 3 Buy now
12 Nov 2014 officers Termination of appointment of secretary (Andrew Theaker) 2 Buy now
13 May 2014 annual-return Annual Return 3 Buy now
21 Nov 2013 accounts Annual Accounts 7 Buy now
08 May 2013 annual-return Annual Return 3 Buy now
28 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Aug 2012 accounts Annual Accounts 5 Buy now
10 May 2012 annual-return Annual Return 3 Buy now
03 Oct 2011 accounts Annual Accounts 5 Buy now
16 May 2011 annual-return Annual Return 3 Buy now
26 Jan 2011 accounts Annual Accounts 5 Buy now
05 Nov 2010 annual-return Annual Return 3 Buy now
05 Nov 2010 officers Change of particulars for director (Mr Andrew James Theaker) 2 Buy now
18 Jun 2010 annual-return Annual Return 3 Buy now
22 Dec 2009 accounts Annual Accounts 9 Buy now
09 Dec 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Sep 2008 address Registered office changed on 16/09/2008 from 126 newbridge rd bath uk BA1 3LD united kingdom 1 Buy now
12 Sep 2008 officers Appointment terminated secretary andrew theaker 1 Buy now
03 Sep 2008 officers Appointment terminated director grant robson 1 Buy now
25 Jun 2008 officers Appointment terminated secretary grant robson 1 Buy now
13 Jun 2008 officers Secretary appointed mr andrew theaker 1 Buy now
06 May 2008 incorporation Incorporation Company 13 Buy now