Advanced company searchLink opens in new window

LIQUICK 211 LIMITED

Company number 00597546

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)
07 Aug 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Sep 2009 288a Secretary appointed miss nicole dominique joynson
27 Sep 2009 288b Appointment terminated secretary helen afford
29 Aug 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Apr 2009 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2009 288a Director appointed mrs helen louise afford
05 Mar 2009 288a Secretary appointed mrs helen louise afford
04 Mar 2009 288b Appointment terminated secretary helen afford
04 Mar 2009 288b Appointment terminated director joanne morgan
12 Dec 2008 288c Director's change of particulars / joanne bower / 06/12/2008
24 Sep 2008 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Aug 2008 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2007 DISS6 Strike-off action suspended
03 Jul 2007 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2006 288c Director's particulars changed
10 Nov 2005 288c Secretary's particulars changed
11 Nov 2004 288a New secretary appointed
11 Nov 2004 288b Secretary resigned
09 Aug 2004 288a New director appointed
09 Aug 2004 288b Director resigned
15 Mar 2004 288a New secretary appointed
17 Feb 2004 288b Secretary resigned
17 Feb 2004 288b Director resigned
17 Feb 2004 288a New secretary appointed
08 May 2003 287 Registered office changed on 08/05/03 from: 45 church street birmingham B3 2DL