- Company Overview for LIQUICK 211 LIMITED (00597546)
- Filing history for LIQUICK 211 LIMITED (00597546)
- People for LIQUICK 211 LIMITED (00597546)
- Insolvency for LIQUICK 211 LIMITED (00597546)
- More for LIQUICK 211 LIMITED (00597546)
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) |
---|---|---|---|
20 Aug 2010 | CH03 | Secretary's details changed for Miss Nicole Dominique Joynson on 20 August 2010 | |
07 Aug 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Sep 2009 | 288a | Secretary appointed miss nicole dominique joynson | |
27 Sep 2009 | 288b | Appointment terminated secretary helen afford | |
29 Aug 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Apr 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2009 | 288a | Director appointed mrs helen louise afford | |
05 Mar 2009 | 288a | Secretary appointed mrs helen louise afford | |
04 Mar 2009 | 288b | Appointment terminated secretary helen afford | |
04 Mar 2009 | 288b | Appointment terminated director joanne morgan | |
12 Dec 2008 | 288c | Director's change of particulars / joanne bower / 06/12/2008 | |
24 Sep 2008 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Aug 2008 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Sep 2007 | DISS6 | Strike-off action suspended | |
03 Jul 2007 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2006 | 288c | Director's particulars changed | |
10 Nov 2005 | 288c | Secretary's particulars changed | |
11 Nov 2004 | 288a | New secretary appointed | |
11 Nov 2004 | 288b | Secretary resigned | |
09 Aug 2004 | 288a | New director appointed | |
09 Aug 2004 | 288b | Director resigned | |
15 Mar 2004 | 288a | New secretary appointed | |
17 Feb 2004 | 288b | Secretary resigned | |
17 Feb 2004 | 288b | Director resigned | |
17 Feb 2004 | 288a | New secretary appointed |