- Company Overview for LIQUID COMPUTING LIMITED (07867501)
- Filing history for LIQUID COMPUTING LIMITED (07867501)
- People for LIQUID COMPUTING LIMITED (07867501)
- Charges for LIQUID COMPUTING LIMITED (07867501)
- More for LIQUID COMPUTING LIMITED (07867501)
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) |
---|---|---|---|
20 Nov 2014 | CH01 | Director's details changed for Mr Stuart Charles Kenny on 31 October 2014 | |
20 Nov 2014 | AD01 | Registered office address changed from The Stallion Box Raywood Business Complex Leacon Lane, Charing Ashford Kent TN27 0ET to Maple Barn Canterbury Road Molash Kent CT4 8HF on 20 November 2014 | |
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Dec 2013 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
16 Sep 2013 | CH01 | Director's details changed for Mr Mick Desmond on 16 September 2013 | |
29 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
29 Aug 2013 | AP01 | Appointment of Mr Stuart Charles Kenny as a director | |
20 Aug 2013 | AP01 | Appointment of Mr Mick Desmond as a director | |
20 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 29 July 2013
|
|
23 Jul 2013 | TM01 | Termination of appointment of Philippa Monger as a director | |
05 Dec 2012 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
23 Feb 2012 | TM01 | Termination of appointment of Stuart Kenny as a director | |
23 Feb 2012 | AP01 | Appointment of Mrs Philippa Jane Monger as a director | |
23 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 23 February 2012
|
|
01 Dec 2011 | NEWINC |
Incorporation
|