- Company Overview for LIQUICO AOL LIMITED (01485148)
- Filing history for LIQUICO AOL LIMITED (01485148)
- People for LIQUICO AOL LIMITED (01485148)
- Charges for LIQUICO AOL LIMITED (01485148)
- Insolvency for LIQUICO AOL LIMITED (01485148)
- More for LIQUICO AOL LIMITED (01485148)
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) |
---|---|---|---|
29 Nov 2007 | 288b | Secretary resigned | |
29 Nov 2007 | 288b | Director resigned | |
29 Nov 2007 | 288b | Director resigned | |
28 Nov 2007 | 395 | Particulars of mortgage/charge | |
28 Oct 2007 | AA | Full accounts made up to 31 December 2006 | |
08 Jun 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
05 Feb 2007 | 288a | New director appointed | |
05 Feb 2007 | 288b | Director resigned | |
04 Jan 2007 | 363a | Return made up to 23/12/06; full list of members | |
21 Aug 2006 | 288b | Secretary resigned | |
21 Aug 2006 | 288b | Director resigned | |
21 Aug 2006 | 288b | Director resigned | |
14 Aug 2006 | 288a | New secretary appointed;new director appointed | |
14 Aug 2006 | 288a | New director appointed | |
14 Aug 2006 | 287 | Registered office changed on 14/08/06 from: 16 birches industrial est, imberhorne lane, east grinstead, west sussex RH19 1XL | |
14 Aug 2006 | 225 | Accounting reference date extended from 30/06/06 to 31/12/06 | |
12 Jul 2006 | AA | Accounts for a medium company made up to 30 June 2005 | |
11 Jul 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
11 Jul 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
11 Jul 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
11 Jul 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
19 May 2006 | 395 | Particulars of mortgage/charge | |
08 Mar 2006 | 288b | Director resigned | |
20 Jan 2006 | 363s |
Return made up to 23/12/05; full list of members
|
|
10 Oct 2005 | 288b | Director resigned |