- Company Overview for LIEBERT SWINDON LIMITED (03222192)
- Filing history for LIEBERT SWINDON LIMITED (03222192)
- People for LIEBERT SWINDON LIMITED (03222192)
- More for LIEBERT SWINDON LIMITED (03222192)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 May 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
06 Jan 2017 | TM01 | Termination of appointment of Eamon John Rowan as a director on 30 November 2016 | |
06 Jan 2017 | AP01 | Appointment of Mrs Bente Bulow Bundgaard-Antoine as a director on 30 November 2016 | |
06 Jan 2017 | AP01 | Appointment of Mr Martin Benedict Fernandez as a director on 30 November 2016 | |
06 Jan 2017 | AP01 | Appointment of Mr Derek Shaw as a director on 30 November 2016 | |
06 Jan 2017 | TM02 | Termination of appointment of Anthony James Moss as a secretary on 30 November 2016 | |
06 Jan 2017 | AD01 | Registered office address changed from Globe Park Marlow Buckinghamshire SL7 1YG to Second Floor, Accurist House 44 Baker Street London W1U 7AL on 6 January 2017 | |
14 Jul 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
05 Jul 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
14 Mar 2016 | AP01 | Appointment of Mr Eamon John Rowan as a director on 14 March 2016 | |
03 Mar 2016 | TM01 | Termination of appointment of David Anthony Noonan as a director on 16 December 2015 | |
03 Aug 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
22 Jun 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
31 Jul 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
31 Jul 2014 | CH01 | Director's details changed for Mr David Anthony Noonan on 31 July 2014 | |
31 Jul 2014 | TM01 | Termination of appointment of William Lyall as a director on 31 July 2014 | |
20 Feb 2014 | AA |
Total exemption full accounts made up to 30 September 2013
|
|
17 Jul 2013 | AR01 |
Annual return made up to 9 July 2013 with full list of shareholders
|
|
17 Jul 2013 | CH01 | Director's details changed for Mr David Anthony Noonan on 17 July 2013 | |
08 Feb 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
13 Jul 2012 | AR01 | Annual return made up to 9 July 2012 with full list of shareholders | |
08 Feb 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
20 Jul 2011 | AR01 | Annual return made up to 9 July 2011 with full list of shareholders | |
20 Jul 2011 | CH03 | Secretary's details changed for Mr Anthony James Moss on 20 July 2011 | |
11 May 2011 | AA | Total exemption full accounts made up to 30 September 2010 |