- Company Overview for LIQUID LEVER IRRIGATION LIMITED (07582739)
- Filing history for LIQUID LEVER IRRIGATION LIMITED (07582739)
- People for LIQUID LEVER IRRIGATION LIMITED (07582739)
- More for LIQUID LEVER IRRIGATION LIMITED (07582739)
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 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
17 Apr 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
01 Apr 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 6 June 2013
|
|
07 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 6 June 2013
|
|
07 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 6 June 2013
|
|
07 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 25 April 2013
|
|
08 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Apr 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
19 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 15 January 2012
|
|
09 Jan 2013 | AD01 | Registered office address changed from C/O Dodgson & Co the Meredith Building 23 Reform Street Hull HU2 8EF United Kingdom on 9 January 2013 | |
20 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Apr 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
10 Feb 2012 | AP01 | Appointment of Mr Robert Gordon Whelan as a director | |
22 Jun 2011 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove London N12 0DR United Kingdom on 22 June 2011 | |
06 Jun 2011 | AD01 | Registered office address changed from the Meredith Building 31-33 Reform Street Hull HU2 8EF United Kingdom on 6 June 2011 | |
06 Jun 2011 | AD01 | Registered office address changed from the Meredith Building 31-33 Reform Street Hull HU2 8EF United Kingdom on 6 June 2011 | |
21 Apr 2011 | CERTNM |
Company name changed new dawn technology LIMITED\certificate issued on 21/04/11
|
|
18 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 11 April 2011
|
|
11 Apr 2011 | AP01 | Appointment of Mr Michael Edward Brown as a director | |
11 Apr 2011 | TM01 | Termination of appointment of Barbara Kahan as a director | |
11 Apr 2011 | AD01 | Registered office address changed from C/O Dodgson & Co Meredith Building 23-3 Reform Street Hull HU2 8EF United Kingdom on 11 April 2011 | |
11 Apr 2011 | RESOLUTIONS |
Resolutions
|