Advanced company searchLink opens in new window

LIQUIDITY LIMITED

Company number 05096190

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)
27 Apr 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
01 Jun 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
06 May 2011 AA Full accounts made up to 31 December 2010
02 Aug 2010 CH01 Director's details changed for Mr Colin Richard Morley on 5 July 2010
24 May 2010 AA Full accounts made up to 30 September 2009
20 May 2010 AR01 Annual return made up to 6 April 2010 with full list of shareholders
23 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
19 Feb 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Sale of share 26/10/2009
10 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
10 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
06 Feb 2010 AUD Auditor's resignation
03 Feb 2010 AA01 Current accounting period extended from 30 September 2010 to 31 December 2010
20 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 Nov 2009 AP01 Appointment of Colin Richard Morley as a director
13 Nov 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sdiv 21/10/2009
13 Nov 2009 TM02 Termination of appointment of Keith Simpson as a secretary
13 Nov 2009 TM01 Termination of appointment of Andrew Dodd as a director
13 Nov 2009 TM01 Termination of appointment of David Totney as a director
13 Nov 2009 TM01 Termination of appointment of John Whateley as a director
13 Nov 2009 AP04 Appointment of Abbey National Nominees Limited as a secretary
13 Nov 2009 AP01 Appointment of Stephen James Pateman as a director
13 Nov 2009 AP01 Appointment of Marcelino Castrillo Garcia as a director
13 Nov 2009 AD01 Registered office address changed from Sixth Floor Cavendish House 39/41 Waterloo Street Birmingham West Midlands B2 5PP on 13 November 2009
09 Oct 2009 SH01 Statement of capital following an allotment of shares on 1 October 2004
  • GBP 1,513,332.8
20 May 2009 363a Return made up to 06/04/09; full list of members