- Company Overview for PLIBRIS LIMITED (06761040)
- Filing history for PLIBRIS LIMITED (06761040)
- People for PLIBRIS LIMITED (06761040)
- More for PLIBRIS LIMITED (06761040)
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) |
---|---|---|---|
15 Jan 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Sep 2012 | DS01 | Application to strike the company off the register | |
28 Dec 2011 | AR01 |
Annual return made up to 28 November 2011 with full list of shareholders
Statement of capital on 2011-12-28
|
|
15 Aug 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
21 Dec 2010 | AR01 | Annual return made up to 28 November 2010 with full list of shareholders | |
09 Aug 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
28 Jan 2010 | AR01 | Annual return made up to 28 November 2009 with full list of shareholders | |
27 Jan 2010 | CH01 | Director's details changed for Mr Neal Rimay-Muranyi on 29 December 2009 | |
27 Jan 2010 | CH03 | Secretary's details changed for Susan Margaret Rimay-Muranyi on 29 December 2009 | |
25 Jan 2010 | AD01 | Registered office address changed from Aston House Horsell Way Woking Surrey GU21 4UJ United Kingdom on 25 January 2010 | |
14 Jan 2010 | AP03 | Appointment of Roderick Francis Walker as a secretary | |
11 Jan 2010 | TM02 | Termination of appointment of Susan Rimay-Muranyi as a secretary | |
28 Nov 2008 | NEWINC | Incorporation |