Advanced company searchLink opens in new window

M & L LIQ LIMITED

Company number 07010004

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Oct 2010 AR01 Annual return made up to 4 September 2010 with full list of shareholders
01 Feb 2010 SH01 Statement of capital following an allotment of shares on 20 January 2010
  • GBP 400,000
26 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175/5 20/01/2010
  • RES10 ‐ Resolution of allotment of securities
24 Oct 2009 AD01 Registered office address changed from Oxford House Cliftonville Northampton Northamptonshire NN1 5PN on 24 October 2009
23 Oct 2009 AP01 Appointment of Kevin Antony Robert Grimmer as a director
23 Oct 2009 AP01 Appointment of David Richard Maeer as a director
22 Oct 2009 CERTNM Company name changed howper 700 LIMITED\certificate issued on 22/10/09
  • RES15 ‐ Change company name resolution on 2009-10-16
22 Oct 2009 CONNOT Change of name notice
22 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 1
22 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 2
21 Oct 2009 AP01 Appointment of Martin Robert Scott as a director
21 Oct 2009 TM02 Termination of appointment of Hp Secretarial Services Limited as a secretary
21 Oct 2009 TM01 Termination of appointment of Hp Directors Limited as a director
21 Oct 2009 TM01 Termination of appointment of Christopher Houghton as a director
04 Sep 2009 NEWINC Incorporation