Advanced company searchLink opens in new window

LIQUID TELECOMMUNICATIONS LIMITED

Company number 04946019

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)
02 Dec 2011 AA Full accounts made up to 28 February 2011
23 Nov 2010 AR01 Annual return made up to 28 October 2010 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/01/2012.
12 Jul 2010 AA Full accounts made up to 28 February 2010
24 Dec 2009 AR01 Annual return made up to 28 October 2009 with full list of shareholders
22 Dec 2009 CH01 Director's details changed for Craig Fitzgerald on 1 October 2009
22 Dec 2009 CH01 Director's details changed for Nicholas Trevor Rudnick on 1 October 2009
22 Dec 2009 CH03 Secretary's details changed for Nicholas Trevor Rudnick on 1 October 2009
15 Dec 2009 AP01 Appointment of Benjamin Mark Roberts as a director
15 Dec 2009 AP01 Appointment of Kate Eleanor Maria Hennessy as a director
15 Oct 2009 AA Full accounts made up to 28 February 2009
12 Dec 2008 363a Return made up to 28/10/08; full list of members
12 Dec 2008 363a Return made up to 28/10/07; full list of members
12 Dec 2008 288c Secretary's change of particulars / st james's square secretaries LIMITED / 09/07/2007
01 Dec 2008 288b Appointment terminated director zachary wazara
25 Nov 2008 288b Appointment terminated director zachary wazara
10 Oct 2008 AA Full accounts made up to 29 February 2008
17 Apr 2008 287 Registered office changed on 17/04/2008 from 9 kingsway london WC2B 6XF united kingdom
15 Apr 2008 287 Registered office changed on 15/04/2008 from 200 strand london WC2R 1DJ
23 Oct 2007 AA Full accounts made up to 28 February 2007
30 Aug 2007 288b Director resigned
17 Jul 2007 287 Registered office changed on 17/07/07 from: 7 savoy court strand london WC2R 0ER
22 Dec 2006 363a Return made up to 11/11/06; full list of members
12 Dec 2006 395 Particulars of mortgage/charge
14 Aug 2006 363a Return made up to 28/10/05; full list of members
11 May 2006 AA Full accounts made up to 28 February 2006