- Company Overview for LIQUID ACCOUNTS LIMITED (05405880)
- Filing history for LIQUID ACCOUNTS LIMITED (05405880)
- People for LIQUID ACCOUNTS LIMITED (05405880)
- Charges for LIQUID ACCOUNTS LIMITED (05405880)
- More for LIQUID ACCOUNTS LIMITED (05405880)
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) |
---|---|---|---|
31 Jan 2013 | AD01 | Registered office address changed from , 225/229 Longwood Road, Longwood, Huddersfield, West Yorkshire, HD3 4EL, United Kingdom on 31 January 2013 | |
08 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
14 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
08 Nov 2012 | AP01 | Appointment of Mr Colin Meakin as a director | |
01 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
01 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
18 Sep 2012 | TM01 | Termination of appointment of Christopher Eccles as a director | |
20 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
28 Mar 2012 | AR01 | Annual return made up to 27 March 2012 with full list of shareholders | |
05 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
19 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
15 Dec 2011 | TM01 | Termination of appointment of Lisa Kendrick as a director | |
15 Dec 2011 | TM01 | Termination of appointment of Matthew Holmes as a director | |
11 Apr 2011 | AR01 | Annual return made up to 29 March 2011 with full list of shareholders | |
23 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
22 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 9 February 2011
|
|
22 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 Dec 2010 | AD01 | Registered office address changed from , 5-7 Rushgrove Holt Head,, Slaithwaite, Huddersfield, Yorkshire, HD7 5TY on 20 December 2010 | |
16 Nov 2010 | AP01 | Appointment of Mr Christopher Owen Eccles as a director | |
28 Jun 2010 | AR01 | Annual return made up to 29 March 2010 with full list of shareholders |