- Company Overview for SL LIBYA LIMITED (07265739)
- Filing history for SL LIBYA LIMITED (07265739)
- People for SL LIBYA LIMITED (07265739)
- More for SL LIBYA LIMITED (07265739)
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) |
---|---|---|---|
24 Jul 2014 | CH01 | Director's details changed for Mr Alexander Stuart Davis on 31 October 2013 | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Nov 2013 | TM01 | Termination of appointment of William Leedham as a director | |
30 Jul 2013 | CH01 | Director's details changed | |
30 Jul 2013 | CH01 | Director's details changed for Mr Michael Glyn Silcock on 16 May 2013 | |
06 Jun 2013 | AR01 |
Annual return made up to 27 May 2013 with full list of shareholders
|
|
06 Jun 2013 | CH01 | Director's details changed for Mr Michael Glyn Silcock on 26 May 2013 | |
31 May 2013 | AR01 | Annual return made up to 26 May 2013 with full list of shareholders | |
16 Jan 2013 | AP01 | Appointment of Mr Alexander Stuart Davis as a director | |
16 Jan 2013 | AP01 | Appointment of Mrs Jane Sarah Harrison as a director | |
16 Jan 2013 | AP01 | Appointment of Simon Royce Malarkey as a director | |
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Jun 2012 | AR01 | Annual return made up to 26 May 2012 with full list of shareholders | |
26 Jan 2012 | CH01 | Director's details changed for Mr Michael Glyn Silcock on 24 November 2011 | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Dec 2011 | AA01 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 | |
07 Jun 2011 | AR01 | Annual return made up to 26 May 2011 with full list of shareholders | |
27 Sep 2010 | CH01 | Director's details changed for William John Leedham on 8 June 2010 | |
26 May 2010 | NEWINC |
Incorporation
|