- Company Overview for LIQUIDAIR LTD (06903502)
- Filing history for LIQUIDAIR LTD (06903502)
- People for LIQUIDAIR LTD (06903502)
- More for LIQUIDAIR LTD (06903502)
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) |
---|---|---|---|
05 Apr 2014 | AP01 | Appointment of Mrs Verona Faulkner as a director | |
05 Apr 2014 | TM01 | Termination of appointment of Jared Faulkner as a director | |
03 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
04 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 1 February 2013
|
|
04 Jun 2013 | AR01 | Annual return made up to 12 May 2013 with full list of shareholders | |
25 Jan 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
14 May 2012 | AR01 | Annual return made up to 12 May 2012 with full list of shareholders | |
11 Feb 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
25 May 2011 | AR01 | Annual return made up to 12 May 2011 with full list of shareholders | |
16 May 2011 | CH01 | Director's details changed for Jared Faulkner on 1 October 2009 | |
16 May 2011 | AD01 | Registered office address changed from the Pyghtle Luton Road Markyate Herts AL3 8QD on 16 May 2011 | |
09 Feb 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
20 May 2010 | AR01 | Annual return made up to 12 May 2010 with full list of shareholders | |
20 May 2010 | CH01 | Director's details changed for Jared Faulkner on 12 May 2010 | |
12 May 2009 | NEWINC | Incorporation |