- Company Overview for LIQUID PERSONNEL LIMITED (06155616)
- Filing history for LIQUID PERSONNEL LIMITED (06155616)
- People for LIQUID PERSONNEL LIMITED (06155616)
- Charges for LIQUID PERSONNEL LIMITED (06155616)
- More for LIQUID PERSONNEL LIMITED (06155616)
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) |
---|---|---|---|
02 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
26 Mar 2020 | CS01 | Confirmation statement made on 13 March 2020 with no updates | |
11 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
20 Jun 2019 | AP01 | Appointment of Mr Michael David Barnard as a director on 20 June 2019 | |
22 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with no updates | |
07 Mar 2019 | MR01 | Registration of charge 061556160004, created on 6 March 2019 | |
06 Mar 2019 | MR04 | Satisfaction of charge 061556160003 in full | |
26 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
06 Aug 2018 | TM01 | Termination of appointment of David Fraser John Hickey as a director on 31 July 2018 | |
14 Jun 2018 | TM01 | Termination of appointment of Steve Aimson as a director on 25 May 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates | |
25 Sep 2017 | AP03 | Appointment of Mr Thomas Christopher Richards as a secretary on 19 September 2017 | |
25 Sep 2017 | TM01 | Termination of appointment of Richard Mcbride as a director on 19 September 2017 | |
25 Sep 2017 | TM02 | Termination of appointment of Richard Mcbride as a secretary on 19 September 2017 | |
11 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
06 Jul 2017 | AP01 | Appointment of Mr Thomas Christopher Richards as a director on 4 July 2017 | |
13 Apr 2017 | MR01 | Registration of charge 061556160003, created on 10 April 2017 | |
06 Apr 2017 | MA | Memorandum and Articles of Association | |
06 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
27 Feb 2017 | TM01 | Termination of appointment of Alison Jane Humphries as a director on 31 January 2017 | |
14 Feb 2017 | TM01 | Termination of appointment of Helen Louise Groves as a director on 3 January 2017 | |
25 Aug 2016 | AD01 | Registered office address changed from Sevendale House 7 Dale Street Manchester M1 1JB to Caledonia House 223 Pentonville Road London N1 9NG on 25 August 2016 | |
09 Aug 2016 | MR04 | Satisfaction of charge 2 in full | |
05 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 4 July 2016
|