Advanced company searchLink opens in new window

LIQUID BUSINESS SERVICES UK LTD

Company number 07111771

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)
06 Oct 2011 AP01 Appointment of Alexandra Cliffe as a director
26 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
16 Feb 2011 AR01 Annual return made up to 23 December 2010 with full list of shareholders
12 Nov 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Oct 2010 AD01 Registered office address changed from Three Tuns House 109 Borough High Street London SE1 1NL on 25 October 2010
30 Apr 2010 TM02 Termination of appointment of Omair Hashim as a secretary
30 Apr 2010 TM01 Termination of appointment of Omair Hashim as a director
30 Apr 2010 AP01 Appointment of Keith Gray Purves as a director
30 Apr 2010 AP01 Appointment of Paul Richards as a director
28 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 1
20 Apr 2010 SH01 Statement of capital following an allotment of shares on 20 April 2010
  • GBP 50
09 Feb 2010 TM02 Termination of appointment of Ozman Memis as a secretary
09 Feb 2010 TM01 Termination of appointment of Ozman Memis as a director
01 Feb 2010 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 1 February 2010
01 Feb 2010 AP03 Appointment of Mr Omair Hashim as a secretary
26 Jan 2010 CERTNM Company name changed 10400 LIMITED\certificate issued on 26/01/10
  • RES15 ‐ Change company name resolution on 2010-01-25
26 Jan 2010 CONNOT Change of name notice
25 Jan 2010 CONNOT Change of name notice
19 Jan 2010 CONNOT Change of name notice
19 Jan 2010 AP01 Appointment of Omair Hashim as a director
23 Dec 2009 NEWINC Incorporation