- Company Overview for LIQUID TELECOMMUNICATIONS LIMITED (04946019)
- Filing history for LIQUID TELECOMMUNICATIONS LIMITED (04946019)
- People for LIQUID TELECOMMUNICATIONS LIMITED (04946019)
- Charges for LIQUID TELECOMMUNICATIONS LIMITED (04946019)
- More for LIQUID TELECOMMUNICATIONS LIMITED (04946019)
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) |
---|---|---|---|
22 Feb 2012 | CH03 | Secretary's details changed for Nicholas Trevor Rudnick on 14 February 2012 | |
17 Feb 2012 | CH01 | Director's details changed for Mr Nicholas Trevor Rudnick on 14 February 2012 | |
19 Jan 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 28 October 2010 | |
12 Jan 2012 | AR01 | Annual return made up to 28 October 2011 with full list of shareholders | |
12 Jan 2012 | CH04 | Secretary's details changed for St James's Square Secretaries Limited on 1 November 2010 | |
02 Dec 2011 | AA | Full accounts made up to 28 February 2011 | |
23 Nov 2010 | AR01 |
Annual return made up to 28 October 2010 with full list of shareholders
|
|
12 Jul 2010 | AA | Full accounts made up to 28 February 2010 | |
24 Dec 2009 | AR01 | Annual return made up to 28 October 2009 with full list of shareholders | |
22 Dec 2009 | CH01 | Director's details changed for Craig Fitzgerald on 1 October 2009 | |
22 Dec 2009 | CH01 | Director's details changed for Nicholas Trevor Rudnick on 1 October 2009 | |
22 Dec 2009 | CH03 | Secretary's details changed for Nicholas Trevor Rudnick on 1 October 2009 | |
15 Dec 2009 | AP01 | Appointment of Benjamin Mark Roberts as a director | |
15 Dec 2009 | AP01 | Appointment of Kate Eleanor Maria Hennessy as a director | |
15 Oct 2009 | AA | Full accounts made up to 28 February 2009 | |
12 Dec 2008 | 363a | Return made up to 28/10/08; full list of members | |
12 Dec 2008 | 363a | Return made up to 28/10/07; full list of members | |
12 Dec 2008 | 288c | Secretary's change of particulars / st james's square secretaries LIMITED / 09/07/2007 | |
01 Dec 2008 | 288b | Appointment terminated director zachary wazara | |
25 Nov 2008 | 288b | Appointment terminated director zachary wazara | |
10 Oct 2008 | AA | Full accounts made up to 29 February 2008 | |
17 Apr 2008 | 287 | Registered office changed on 17/04/2008 from 9 kingsway london WC2B 6XF united kingdom | |
15 Apr 2008 | 287 | Registered office changed on 15/04/2008 from 200 strand london WC2R 1DJ | |
23 Oct 2007 | AA | Full accounts made up to 28 February 2007 | |
30 Aug 2007 | 288b | Director resigned |