- Company Overview for LIBERTY MERCHANT BAR PLC (01860172)
- Filing history for LIBERTY MERCHANT BAR PLC (01860172)
- People for LIBERTY MERCHANT BAR PLC (01860172)
- Charges for LIBERTY MERCHANT BAR PLC (01860172)
- More for LIBERTY MERCHANT BAR PLC (01860172)
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) |
---|---|---|---|
02 Aug 2017 | TM02 | Termination of appointment of Alasdair Stuart Coghill as a secretary on 1 August 2017 | |
02 Aug 2017 | TM01 | Termination of appointment of Steven Unwin as a director on 1 August 2017 | |
02 Aug 2017 | AP01 | Appointment of Mr Virinder Bahadur Garg as a director on 1 August 2017 | |
02 Aug 2017 | TM01 | Termination of appointment of Adrian Charman as a director on 1 August 2017 | |
24 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2017 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
21 Jul 2017 | MAR | Re-registration of Memorandum and Articles | |
21 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2017 | RR02 | Re-registration from a public company to a private limited company | |
12 Jul 2017 | TM01 | Termination of appointment of Steven Antony Mason as a director on 23 June 2017 | |
03 Oct 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
01 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
13 Apr 2016 | TM01 | Termination of appointment of Akash Paul as a director on 13 April 2016 | |
13 Apr 2016 | TM01 | Termination of appointment of Derek Michael O'reilly as a director on 13 April 2016 | |
13 Apr 2016 | TM01 | Termination of appointment of Jonathan Martin Ringrose Bolton as a director on 13 April 2016 | |
10 Mar 2016 | AP01 | Appointment of Mr Steven Antony Mason as a director on 2 September 2014 | |
25 Feb 2016 | AUD | Auditor's resignation | |
28 Jan 2016 | AUD | Auditor's resignation | |
11 Nov 2015 | AP03 | Appointment of Mr Alasdair Stuart Coghill as a secretary on 5 November 2015 | |
11 Nov 2015 | AP01 | Appointment of Mr Alasdair Stuart Coghill as a director on 5 November 2015 | |
11 Nov 2015 | TM01 | Termination of appointment of Angad Paul as a director on 9 November 2015 | |
05 Nov 2015 | AD01 | Registered office address changed from Caparo House 103 Baker Street London W1U 6LN to Caparo House Scunthorpe Steel Works Brigg Road Scunthorpe South Humberside DN16 1XA on 5 November 2015 | |
08 Oct 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
04 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|