- Company Overview for LIQUIPORTAL LIMITED (04153276)
- Filing history for LIQUIPORTAL LIMITED (04153276)
- People for LIQUIPORTAL LIMITED (04153276)
- More for LIQUIPORTAL LIMITED (04153276)
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) |
---|---|---|---|
06 May 2004 | 288b | Director resigned | |
04 May 2004 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Apr 2004 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Mar 2004 | 652a | Application for striking-off | |
05 Mar 2004 | 288b | Director resigned | |
03 Mar 2003 | 363s |
Return made up to 02/02/03; full list of members
|
|
23 Jan 2003 | AAMD | Amended accounts made up to 31 May 2002 | |
09 Dec 2002 | AA | Total exemption full accounts made up to 31 May 2002 | |
09 Dec 2002 | 288a | New director appointed | |
25 Jun 2002 | 225 | Accounting reference date extended from 28/02/02 to 31/05/02 | |
17 Apr 2002 | 288a | New secretary appointed | |
17 Apr 2002 | 288b | Secretary resigned | |
16 Apr 2002 | 363s |
Return made up to 02/02/02; full list of members
|
|
20 Jun 2001 | 288c | Secretary's particulars changed | |
20 Jun 2001 | 287 | Registered office changed on 20/06/01 from: 529 whitehouse apartments belvedere road london SE1 8YT | |
20 Feb 2001 | 288a | New director appointed | |
08 Feb 2001 | 288a | New secretary appointed | |
08 Feb 2001 | 288b | Secretary resigned | |
08 Feb 2001 | 288b | Director resigned | |
02 Feb 2001 | NEWINC | Incorporation |