- Company Overview for LIVOCITY 1 LIMITED (06359119)
- Filing history for LIVOCITY 1 LIMITED (06359119)
- People for LIVOCITY 1 LIMITED (06359119)
- Charges for LIVOCITY 1 LIMITED (06359119)
- More for LIVOCITY 1 LIMITED (06359119)
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) |
---|---|---|---|
13 Sep 2010 | AR01 | Annual return made up to 3 September 2010 with full list of shareholders | |
01 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
28 Apr 2010 | TM01 | Termination of appointment of Stephen Grant as a director | |
03 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
13 Oct 2009 | AP01 | Appointment of Mr Stephen Richard Grant as a director | |
22 Sep 2009 | 363a | Return made up to 03/09/09; full list of members | |
02 Nov 2008 | AA | Full accounts made up to 31 December 2007 | |
28 Oct 2008 | 225 | Accounting reference date shortened from 31/12/2008 to 31/12/2007 | |
09 Sep 2008 | 363a | Return made up to 03/09/08; full list of members | |
09 Sep 2008 | 190 | Location of debenture register | |
09 Sep 2008 | 287 | Registered office changed on 09/09/2008 from the core, 40 st thomas street bristol avon BS1 6JX | |
09 Sep 2008 | 353 | Location of register of members | |
16 Apr 2008 | 288c | Director's change of particulars / nicholas richards / 16/04/2008 | |
20 Mar 2008 | 395 |
Duplicate mortgage certificatecharge no:1
|
|
17 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
30 Oct 2007 | 288a | New director appointed | |
07 Sep 2007 | 225 | Accounting reference date extended from 30/09/08 to 31/12/08 | |
03 Sep 2007 | NEWINC | Incorporation |