- Company Overview for M & L LIQ LIMITED (07010004)
- Filing history for M & L LIQ LIMITED (07010004)
- People for M & L LIQ LIMITED (07010004)
- Charges for M & L LIQ LIMITED (07010004)
- Insolvency for M & L LIQ LIMITED (07010004)
- More for M & L LIQ LIMITED (07010004)
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
|
|
26 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |