LIBRETTO SOFTWARE LIMITED

85 Leicester Road, Hinckley, LE10 1LP, Leicestershire, United Kingdom
StatusDISSOLVED
Company No.03648177
CategoryPrivate Limited Company
Incorporated12 Oct 1998
Age25 years, 7 months, 4 days
JurisdictionEngland Wales
Dissolution01 Oct 2013
Years10 years, 7 months, 15 days

SUMMARY

LIBRETTO SOFTWARE LIMITED is an dissolved private limited company with number 03648177. It was incorporated 25 years, 7 months, 4 days ago, on 12 October 1998 and it was dissolved 10 years, 7 months, 15 days ago, on 01 October 2013. The company address is 85 Leicester Road, Hinckley, LE10 1LP, Leicestershire, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 01 Oct 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 18 Jun 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Feb 2013

Action Date: 21 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-21

Old address: 79 Main Street Swannington Coalville Leicestershire LE67 8QL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2013

Action Date: 16 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Feb 2013

Action Date: 14 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hazel Desai

Termination date: 2013-02-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2013

Action Date: 13 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pinakin Ishverlal Desai

Termination date: 2013-02-13

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2013

Action Date: 12 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dennis Harold Nind

Appointment date: 2013-02-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2012

Action Date: 12 Oct 2008

Category: Annual-return

Type: AR01

Made up date: 2008-10-12

Documents

View document PDF

Restoration order of court

Date: 03 Sep 2012

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsory

Date: 12 May 2009

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jan 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed pinakin ishverial desah

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director adam desai

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 30 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2006

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/05; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/04; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 13 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 13 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 21 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 25 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/00; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 02 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/99; full list of members

Documents

View document PDF

Legacy

Date: 02 Dec 1999

Category: Capital

Type: 88(2)R

Description: Ad 12/10/98--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 04 Aug 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/99 to 31/03/00

Documents

View document PDF

Legacy

Date: 17 Feb 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Nov 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 02 Nov 1998

Category: Address

Type: 287

Description: Registered office changed on 02/11/98 from: 24 north street ashby de la zouch leicestershire LE65 1HS

Documents

View document PDF

Legacy

Date: 02 Nov 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 02 Nov 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Nov 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 12 Oct 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAUTY BOX TREATMENTS LTD.

1 SHEFFIELD ROAD,SHEFFIELD,S21 2DX

Number:06689437
Status:ACTIVE
Category:Private Limited Company

DARTS EXCHANGE LTD

BURNDEN HOUSE,BOLTON,BL3 2RR

Number:11276102
Status:ACTIVE
Category:Private Limited Company

GODDARD EXCAVATIONS LIMITED

36A MARKET STREET,HIGH PEAK,SK22 4AA

Number:11161085
Status:ACTIVE
Category:Private Limited Company

IKCOA CONSULT LTD

66 KING HENRY'S WALK,LONDON,N1 4NJ

Number:10367285
Status:ACTIVE
Category:Private Limited Company

MATT HAMILTON MEDIA LTD

30 EASTFIELD ROAD,BRISTOL,BS9 4AD

Number:09478605
Status:ACTIVE
Category:Private Limited Company

SJP INTERNATIONAL LTD

15 PARTRIDGE WAY,GUILDFORD,GU4 7DW

Number:10954759
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source