- Company Overview for LIQUID DEVELOPMENTS LIMITED (04243632)
- Filing history for LIQUID DEVELOPMENTS LIMITED (04243632)
- People for LIQUID DEVELOPMENTS LIMITED (04243632)
- Charges for LIQUID DEVELOPMENTS LIMITED (04243632)
- More for LIQUID DEVELOPMENTS LIMITED (04243632)
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) |
---|---|---|---|
15 Jul 2003 | 363s | Return made up to 29/06/03; full list of members | |
11 Jul 2003 | CERTNM | Company name changed M.D.C. developments (northern) l imited\certificate issued on 11/07/03 | |
01 May 2003 | 225 | Accounting reference date extended from 30/06/02 to 28/12/02 | |
08 Feb 2003 | 288a | New secretary appointed | |
20 Aug 2002 | 363s |
Return made up to 29/06/02; full list of members
|
|
19 Jun 2002 | 288b | Secretary resigned;director resigned | |
18 Jun 2002 | 287 | Registered office changed on 18/06/02 from: 1ST floor riversdale mill hacken lane bolton lancashire BL3 1SJ | |
08 May 2002 | 395 | Particulars of mortgage/charge | |
06 Oct 2001 | 395 | Particulars of mortgage/charge | |
09 Jul 2001 | 287 | Registered office changed on 09/07/01 from: bridge house 181 queen victoria street london EC4V 4DZ | |
09 Jul 2001 | 288b | Secretary resigned | |
09 Jul 2001 | 288a | New secretary appointed;new director appointed | |
09 Jul 2001 | 288b | Director resigned | |
09 Jul 2001 | 288a | New director appointed | |
29 Jun 2001 | NEWINC | Incorporation |