Advanced company searchLink opens in new window

THE LIBRARY LIMITED

Company number 05896723

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Nov 2009 TM01 Termination of appointment of Kenneth Roscoe as a director
25 Sep 2009 AA Total exemption small company accounts made up to 31 March 2008
17 Sep 2009 363a Return made up to 04/08/09; full list of members
09 Sep 2009 288b Appointment terminated director isabel grey
10 Jul 2009 288a Director appointed mr johan scheepers
10 Jul 2009 288b Appointment terminated director gary carter
26 Jun 2009 225 Accounting reference date shortened from 31/08/2008 to 31/03/2008
04 Dec 2008 363a Return made up to 04/08/08; full list of members
06 May 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Authorise clause 4.1 18/04/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Apr 2008 395 Particulars of a mortgage or charge / charge no: 1
21 Feb 2008 288a New director appointed
20 Feb 2008 288a New director appointed
20 Feb 2008 288a New director appointed
18 Feb 2008 288a New director appointed
30 Oct 2007 88(2)R Ad 18/10/07--------- £ si 197@1=197 £ ic 3/200
30 Oct 2007 123 Nc inc already adjusted 18/10/07
30 Oct 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Conversion 24/10/07
30 Oct 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Oct 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 Oct 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
18 Sep 2007 363a Return made up to 04/08/07; full list of members
18 Sep 2007 288a New secretary appointed
12 Sep 2007 AA Accounts for a dormant company made up to 31 August 2007
17 Oct 2006 288a New director appointed
11 Aug 2006 288b Secretary resigned