- Company Overview for LIQUIDITY UK LTD (04487929)
- Filing history for LIQUIDITY UK LTD (04487929)
- People for LIQUIDITY UK LTD (04487929)
- Charges for LIQUIDITY UK LTD (04487929)
- More for LIQUIDITY UK LTD (04487929)
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 Feb 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
06 Nov 2013 | AD01 | Registered office address changed from Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH on 6 November 2013 | |
11 Jul 2013 | AR01 | Annual return made up to 7 July 2013 with full list of shareholders | |
01 Feb 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
31 Jul 2012 | AR01 | Annual return made up to 7 July 2012 with full list of shareholders | |
31 Jul 2012 | CH03 | Secretary's details changed for Anne Elizabeth Clare Mihell on 31 July 2011 | |
31 Jul 2012 | CH01 | Director's details changed for James Mark Mihell on 31 July 2011 | |
11 Jan 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
29 Jul 2011 | AR01 | Annual return made up to 7 July 2011 with full list of shareholders | |
18 Jan 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
20 Aug 2010 | AR01 | Annual return made up to 7 July 2010 with full list of shareholders | |
22 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
16 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
21 Jul 2009 | 363a | Return made up to 07/07/09; full list of members | |
11 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
01 Aug 2008 | 363a | Return made up to 07/07/08; full list of members | |
28 May 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
23 Jan 2008 | 395 | Particulars of mortgage/charge | |
18 Jan 2008 | 395 | Particulars of mortgage/charge | |
14 Aug 2007 | 363a | Return made up to 07/07/07; full list of members | |
23 May 2007 | AA | Total exemption full accounts made up to 31 July 2006 | |
05 Sep 2006 | 288c | Director's particulars changed | |
05 Sep 2006 | 288c | Secretary's particulars changed | |
24 Aug 2006 | 363a | Return made up to 07/07/06; full list of members | |
16 Jan 2006 | AA | Total exemption full accounts made up to 31 July 2005 |