LIQUID TANK SOLUTIONS LTD

05912815
UNIT D, BRIDGE FARM READING ROAD ARBORFIELD READING RG2 9HT RG2 9HT

Documents

Documents
Date Category Description Pages
20 Mar 2012 gazette Gazette Dissolved Voluntary 1 Buy now
06 Dec 2011 gazette Gazette Notice Voluntary 1 Buy now
24 Nov 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Aug 2011 annual-return Annual Return 4 Buy now
18 May 2011 accounts Annual Accounts 3 Buy now
25 Aug 2010 annual-return Annual Return 4 Buy now
03 Aug 2010 officers Change of particulars for director (Mr Peter Wall) 2 Buy now
10 Jun 2010 officers Appointment of director (Mr Peter Wall) 2 Buy now
10 Jun 2010 officers Termination of appointment of director (Alan Wall) 1 Buy now
07 May 2010 accounts Annual Accounts 3 Buy now
12 Dec 2009 officers Appointment of director (Mr Alan Wall) 2 Buy now
11 Dec 2009 officers Termination of appointment of director (Peter Wall) 1 Buy now
25 Aug 2009 annual-return Return made up to 22/08/09; full list of members 4 Buy now
09 May 2009 accounts Annual Accounts 1 Buy now
07 May 2009 officers Director appointed mr peter graham wall 1 Buy now
07 May 2009 officers Appointment Terminated Director alan wall 1 Buy now
17 Feb 2009 officers Director's Change of Particulars / alan wall / 16/02/2009 / HouseName/Number was: , now: unit d, bridge farm; Street was: brunninghams farm, now: reading road; Area was: heath ride, now: arborfield; Post Town was: wokingham, now: reading; Post Code was: RG40 3QJ, now: RG2 9HT; Country was: , now: united kingdom 1 Buy now
17 Feb 2009 address Registered office changed on 17/02/2009 from brunninghams farm heath ride wokingham RG40 3QJ 1 Buy now
03 Nov 2008 officers Director's Change of Particulars / alan wall / 03/11/2008 / HouseName/Number was: 10, now: brunningham farm; Street was: tidmarsh street, now: heath ride; Area was: , now: finchampstead; Post Town was: reading, now: wokingham; Post Code was: RG30 1HX, now: RG40 3QJ; Country was: , now: united kingdom 1 Buy now
26 Aug 2008 annual-return Return made up to 22/08/08; full list of members 4 Buy now
05 Aug 2008 accounts Annual Accounts 1 Buy now
23 Jun 2008 officers Appointment Terminated Secretary peter wall 1 Buy now
02 May 2008 accounts Accounting reference date shortened from 31/08/2008 to 31/03/2008 1 Buy now
02 May 2008 accounts Annual Accounts 2 Buy now
08 Apr 2008 officers Secretary appointed mr peter graham wall 1 Buy now
08 Apr 2008 officers Appointment Terminated Secretary alan wall 1 Buy now
08 Apr 2008 officers Appointment Terminated Director peter wall 1 Buy now
03 Dec 2007 officers Director's particulars changed 1 Buy now
03 Dec 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
03 Dec 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
07 Sep 2007 annual-return Return made up to 22/08/07; full list of members 3 Buy now
07 Sep 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
16 Jul 2007 officers Secretary's particulars changed 1 Buy now
16 Jul 2007 officers Director's particulars changed 1 Buy now
16 Jul 2007 officers Secretary's particulars changed 1 Buy now
16 Jul 2007 address Registered office changed on 16/07/07 from: old oaks, 131 halls road tilehurst reading RG30 4QD 1 Buy now
08 Dec 2006 capital Ad 13/11/06--------- £ si 99@1=99 £ ic 1/100 2 Buy now
13 Sep 2006 officers Secretary resigned 1 Buy now
13 Sep 2006 officers Director resigned 1 Buy now
30 Aug 2006 officers New secretary appointed;new director appointed 2 Buy now
30 Aug 2006 officers New director appointed 2 Buy now
22 Aug 2006 incorporation Incorporation Company 13 Buy now