LIQUID LIMITED

03384215
THE MEWS LITTLE BRUNSWICK STREET HUDDERSFIELD HD1 5JL

Documents

Documents
Date Category Description Pages
07 Feb 2017 gazette Gazette Dissolved Voluntary 1 Buy now
22 Nov 2016 gazette Gazette Notice Voluntary 1 Buy now
10 Nov 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
17 Jun 2016 annual-return Annual Return 3 Buy now
31 Mar 2016 accounts Annual Accounts 3 Buy now
15 Jun 2015 annual-return Annual Return 3 Buy now
31 Mar 2015 accounts Annual Accounts 2 Buy now
23 Jun 2014 annual-return Annual Return 3 Buy now
29 May 2014 accounts Annual Accounts 2 Buy now
11 Jul 2013 officers Termination of appointment of secretary (Christopher Turner) 1 Buy now
11 Jul 2013 officers Termination of appointment of director (Christopher Turner) 1 Buy now
11 Jul 2013 officers Termination of appointment of director (Dominic Turner) 1 Buy now
11 Jul 2013 officers Appointment of director (Ms Jacqueline Ann Cox) 2 Buy now
11 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Jun 2013 annual-return Annual Return 5 Buy now
30 Jul 2012 accounts Annual Accounts 2 Buy now
28 May 2012 annual-return Annual Return 5 Buy now
29 Feb 2012 accounts Annual Accounts 2 Buy now
19 May 2011 annual-return Annual Return 5 Buy now
23 Mar 2011 accounts Annual Accounts 2 Buy now
24 May 2010 annual-return Annual Return 5 Buy now
24 May 2010 officers Change of particulars for director (Dominic Turner) 2 Buy now
06 Nov 2009 accounts Annual Accounts 3 Buy now
26 May 2009 annual-return Return made up to 19/05/09; full list of members 4 Buy now
28 Oct 2008 accounts Annual Accounts 1 Buy now
09 Jun 2008 officers Director and secretary's change of particulars / christopher turner / 01/05/2008 1 Buy now
03 Jun 2008 annual-return Return made up to 13/04/08; full list of members 4 Buy now
10 Apr 2008 address Registered office changed on 10/04/2008 from 8A glenrosa street london SW6 2QZ 1 Buy now
31 Jul 2007 address Registered office changed on 31/07/07 from: 26 crabtree lane london SW6 6LN 1 Buy now
31 Jul 2007 accounts Annual Accounts 1 Buy now
23 May 2007 annual-return Return made up to 19/05/07; full list of members 2 Buy now
17 Jul 2006 accounts Annual Accounts 1 Buy now
05 Jun 2006 annual-return Return made up to 19/05/06; full list of members 7 Buy now
24 Aug 2005 accounts Annual Accounts 1 Buy now
27 May 2005 annual-return Return made up to 27/05/05; full list of members 3 Buy now
20 Aug 2004 accounts Annual Accounts 3 Buy now
20 Aug 2004 accounts Annual Accounts 3 Buy now
11 Jun 2004 annual-return Return made up to 10/06/04; full list of members 7 Buy now
27 Jan 2004 address Registered office changed on 27/01/04 from: the old house ripley road east clawdan surrey GU4 7SF 1 Buy now
30 Jul 2003 annual-return Return made up to 10/06/03; full list of members 7 Buy now
28 May 2003 accounts Annual Accounts 1 Buy now
12 Jun 2002 annual-return Return made up to 10/06/02; full list of members 7 Buy now
28 Oct 2001 accounts Annual Accounts 1 Buy now
16 Jun 2001 annual-return Return made up to 10/06/01; full list of members 6 Buy now
10 Oct 2000 accounts Annual Accounts 1 Buy now
07 Jul 2000 annual-return Return made up to 10/06/00; full list of members 6 Buy now
21 Oct 1999 accounts Annual Accounts 1 Buy now
16 Jul 1999 annual-return Return made up to 10/06/99; no change of members 6 Buy now
14 Apr 1999 accounts Annual Accounts 1 Buy now
20 Jan 1999 annual-return Return made up to 10/06/98; full list of members 5 Buy now
07 Jan 1999 officers New director appointed 2 Buy now
07 Jan 1999 officers New secretary appointed;new director appointed 2 Buy now
03 Dec 1998 resolution Resolution 1 Buy now
18 Jun 1998 address Registered office changed on 18/06/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF 1 Buy now
18 Jun 1998 officers Secretary resigned;director resigned 1 Buy now
18 Jun 1998 officers Director resigned 1 Buy now
10 Jun 1997 incorporation Incorporation Company 19 Buy now