- Company Overview for LIQUID SERVICES LTD (04642465)
- Filing history for LIQUID SERVICES LTD (04642465)
- People for LIQUID SERVICES LTD (04642465)
- Charges for LIQUID SERVICES LTD (04642465)
- Insolvency for LIQUID SERVICES LTD (04642465)
- More for LIQUID SERVICES LTD (04642465)
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) |
---|---|---|---|
01 Feb 2007 | 288a | New director appointed | |
18 Jan 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
16 Jan 2007 | 287 | Registered office changed on 16/01/07 from: unit 35 bloomfield park bloomfield road tipton dudley west midlands DY4 9AH | |
23 Mar 2006 | 363s | Return made up to 20/01/06; full list of members | |
23 Mar 2006 | 363(287) |
Registered office changed on 23/03/06
|
|
10 Aug 2005 | 395 | Particulars of mortgage/charge | |
22 Jul 2005 | AA | Total exemption small company accounts made up to 31 March 2005 | |
31 Mar 2005 | 225 | Accounting reference date extended from 31/01/05 to 31/03/05 | |
25 Jan 2005 | 363s | Return made up to 20/01/05; full list of members | |
10 Nov 2004 | AA | Total exemption full accounts made up to 31 January 2004 | |
27 Jul 2004 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jul 2004 | 363s | Return made up to 20/01/04; full list of members | |
13 Jul 2004 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2003 | 288b | Secretary resigned | |
11 Feb 2003 | 288b | Secretary resigned | |
10 Feb 2003 | 288a | New director appointed | |
10 Feb 2003 | 288a | New secretary appointed | |
10 Feb 2003 | 288a | New secretary appointed | |
10 Feb 2003 | 288a | New secretary appointed | |
10 Feb 2003 | 288b | Secretary resigned | |
10 Feb 2003 | 288b | Director resigned | |
10 Feb 2003 | 288a | New director appointed | |
20 Jan 2003 | NEWINC | Incorporation |