- 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) |
---|---|---|---|
20 Jul 2016 | AP01 | Appointment of Mr Richard Mcbride as a director on 4 July 2016 | |
20 Jul 2016 | AP03 | Appointment of Mr Richard Mcbride as a secretary on 4 July 2016 | |
20 Jul 2016 | TM02 | Termination of appointment of Jonathan David Coxon as a secretary on 4 July 2016 | |
20 Jul 2016 | AP01 | Appointment of Mr Richard Paul Thomas Macmillan as a director on 4 July 2016 | |
20 Jul 2016 | TM01 | Termination of appointment of Jonathan David Coxon as a director on 4 July 2016 | |
20 Jul 2016 | AP01 | Appointment of Mr Steve Aimson as a director on 4 July 2016 | |
20 Jul 2016 | TM01 | Termination of appointment of Alexander John Elliott as a director on 4 July 2016 | |
13 Jul 2016 | AA01 | Current accounting period shortened from 31 March 2017 to 31 December 2016 | |
26 Jun 2016 | AA | Full accounts made up to 31 March 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
06 Apr 2016 | TM01 | Termination of appointment of Alison Jane Humphries as a director on 1 April 2015 | |
30 Jan 2016 | AP01 | Appointment of Mrs Alison Jane Humphries as a director on 1 April 2015 | |
03 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
15 Jun 2015 | CC04 | Statement of company's objects | |
15 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2015 | AP01 | Appointment of Alison Jane Humphries as a director on 1 April 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
02 Apr 2015 | AD01 | Registered office address changed from Sevendale House 7 Dale Street Manchester M1 1JB England to Sevendale House 7 Dale Street Manchester M1 1JB on 2 April 2015 | |
02 Apr 2015 | AD01 | Registered office address changed from 7 Sevendale House 7 Dale Street Manchester M1 1JA England to Sevendale House 7 Dale Street Manchester M1 1JB on 2 April 2015 | |
01 Apr 2015 | AD01 | Registered office address changed from 52 Princess Street Manchester M1 6JX to 7 Sevendale House 7 Dale Street Manchester M1 1JA on 1 April 2015 | |
09 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
10 Apr 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
10 Apr 2014 | CH01 | Director's details changed for David Fraser John Hickey on 1 March 2014 |