- Company Overview for LIQUID REALITY LIMITED (03538837)
- Filing history for LIQUID REALITY LIMITED (03538837)
- People for LIQUID REALITY LIMITED (03538837)
- Charges for LIQUID REALITY LIMITED (03538837)
- Insolvency for LIQUID REALITY LIMITED (03538837)
- More for LIQUID REALITY LIMITED (03538837)
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) |
---|---|---|---|
13 Nov 2003 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2003 | 88(2)R | Ad 30/09/03--------- £ si 139000@1=139000 £ ic 1000/140000 | |
13 Nov 2003 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2003 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2003 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2003 | 287 | Registered office changed on 13/11/03 from: unit 2 ninth avenue hirwaun industrial estate aberdare mid glamorgan CF44 9YN | |
13 Nov 2003 | 288a | New director appointed | |
13 Nov 2003 | 288a | New director appointed | |
13 Nov 2003 | 288a | New secretary appointed | |
13 Nov 2003 | 288b | Secretary resigned;director resigned | |
13 Nov 2003 | 288b | Director resigned | |
04 Sep 2003 | 403a | Declaration of satisfaction of mortgage/charge | |
22 May 2003 | 288a | New secretary appointed | |
22 May 2003 | 288b | Secretary resigned | |
10 Apr 2003 | 363s | Return made up to 01/04/03; full list of members | |
28 Feb 2003 | 288a | New secretary appointed | |
28 Feb 2003 | 288b | Secretary resigned | |
28 Feb 2003 | 288b | Director resigned | |
25 Feb 2003 | AA | Accounts made up to 30 March 2002 | |
14 Feb 2003 | CERTNM | Company name changed q-design (U.K.) LIMITED\certificate issued on 14/02/03 | |
10 May 2002 | 363s |
Return made up to 01/04/02; full list of members
|
|
28 Jan 2002 | AA | Accounts made up to 30 March 2001 | |
18 Oct 2001 | 395 | Particulars of mortgage/charge | |
06 Apr 2001 | 363s | Return made up to 01/04/01; full list of members | |
29 Dec 2000 | 288a | New secretary appointed |