Download leads from Nexok and grow your business. Find out more

Libeck Design Services Limited

Documents

Total Documents22
Total Pages101

Filing History

9 July 2002First Gazette notice for voluntary strike-off
29 May 2002Application for striking-off
18 January 2002Return made up to 06/01/02; full list of members
29 October 2001Total exemption small company accounts made up to 31 January 2001
24 January 2001Return made up to 06/01/01; full list of members
  • 363(287) ‐ Registered office changed on 24/01/01
26 April 2000Accounts for a small company made up to 31 January 2000
18 January 2000Return made up to 06/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
1 September 1999Registered office changed on 01/09/99 from: willowdene 2A old bath road charvil reading RG10 9QR
11 June 1999Full accounts made up to 31 January 1999
15 February 1999Return made up to 06/01/99; full list of members; amend
14 January 1999Return made up to 06/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
17 September 1998Registered office changed on 17/09/98 from: c/o michael a corley & co 200 dukes ride crowthorne berkshire RG45 6DS
29 April 1998Full accounts made up to 31 January 1998
6 February 1998Return made up to 06/01/98; full list of members
21 January 1998Secretary resigned
21 January 1998New secretary appointed
12 May 1997Director's particulars changed
15 January 1997New secretary appointed
15 January 1997New director appointed
15 January 1997Secretary resigned
15 January 1997Director resigned
6 January 1997Incorporation
Sign up now to grow your client base. Plans & Pricing