- Company Overview for LIQUID GOLD PROPERTIES LIMITED (04959631)
- Filing history for LIQUID GOLD PROPERTIES LIMITED (04959631)
- People for LIQUID GOLD PROPERTIES LIMITED (04959631)
- Charges for LIQUID GOLD PROPERTIES LIMITED (04959631)
- More for LIQUID GOLD PROPERTIES LIMITED (04959631)
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) |
---|---|---|---|
18 Feb 2010 | CH01 | Director's details changed for Roger Hal Kennedy on 18 February 2010 | |
11 Sep 2009 | 287 | Registered office changed on 11/09/2009 from st georges court winnington avenue northwich cheshire CW8 4EE | |
06 Jan 2009 | AA | Accounts for a dormant company made up to 30 November 2008 | |
23 Dec 2008 | 363a | Return made up to 11/11/08; full list of members | |
28 Aug 2008 | AA | Accounts for a dormant company made up to 30 November 2007 | |
20 Nov 2007 | 363s | Return made up to 11/11/07; full list of members | |
02 Oct 2007 | AA | Accounts for a dormant company made up to 30 November 2006 | |
08 Sep 2007 | 395 | Particulars of mortgage/charge | |
08 Sep 2007 | 395 | Particulars of mortgage/charge | |
16 Mar 2007 | 363s | Return made up to 11/11/06; full list of members | |
16 Mar 2007 | 287 | Registered office changed on 16/03/07 from: 152 bury new road whitefield manchester M45 6AD | |
08 May 2006 | AA | Accounts for a dormant company made up to 30 November 2005 | |
23 Dec 2005 | 363s | Return made up to 11/11/05; full list of members | |
01 Jul 2005 | AA | Accounts for a dormant company made up to 30 November 2004 | |
11 Jan 2005 | 363s |
Return made up to 11/11/04; full list of members
|
|
23 Dec 2004 | 288a | New director appointed | |
23 Dec 2004 | 288a | New secretary appointed | |
05 May 2004 | 288b | Secretary resigned | |
05 May 2004 | 288b | Director resigned | |
11 Nov 2003 | NEWINC | Incorporation |