- Company Overview for LIQUID OFFSHORE LIMITED (06026818)
- Filing history for LIQUID OFFSHORE LIMITED (06026818)
- People for LIQUID OFFSHORE LIMITED (06026818)
- More for LIQUID OFFSHORE LIMITED (06026818)
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) |
---|---|---|---|
10 Jan 2013 | AR01 | Annual return made up to 13 December 2012 with full list of shareholders | |
21 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 Jan 2012 | AR01 | Annual return made up to 13 December 2011 with full list of shareholders | |
01 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
10 Feb 2011 | AR01 | Annual return made up to 13 December 2010 with full list of shareholders | |
16 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
22 Jan 2010 | AR01 | Annual return made up to 13 December 2009 with full list of shareholders | |
22 Jan 2010 | CH01 | Director's details changed for Stuart Marshall on 2 October 2009 | |
22 Jan 2010 | CH01 | Director's details changed for Christopher Peter Tyler on 2 October 2009 | |
30 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
14 Jan 2009 | 363a | Return made up to 13/12/08; full list of members | |
08 Oct 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
17 Dec 2007 | 363a | Return made up to 13/12/07; full list of members | |
13 Nov 2007 | 288a | New director appointed | |
04 Jan 2007 | 287 | Registered office changed on 04/01/07 from: 120A reddish lane gorton manchester M18 7JL | |
04 Jan 2007 | 288a | New director appointed | |
04 Jan 2007 | 288a | New secretary appointed;new director appointed | |
21 Dec 2006 | 288b | Director resigned | |
21 Dec 2006 | 288b | Secretary resigned | |
13 Dec 2006 | NEWINC | Incorporation |