LIQUID REALITY LIMITED



Company Documents

DateDescription
14/07/1414 July 2014 DIRECTOR APPOINTED MR CHRISTOPHER SCHIEL

View Document

25/04/1425 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

Analyse these accounts
22/05/1322 May 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

20/05/1320 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 035388370002

View Document

19/05/1319 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 035388370002

View Document

01/03/131 March 2013 SECRETARY APPOINTED MR BRIAN BLACK

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, SECRETARY INTERNATIONAL REGISTRARS LIMITED

View Document

30/09/1230 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

06/06/126 June 2012 REGISTERED OFFICE CHANGED ON 06/06/2012 FROM FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE

View Document

07/04/127 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

13/02/1213 February 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/10

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/04/1117 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/05/1027 May 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/07/089 July 2008 DIRECTOR'S PARTICULARS CRAIG MORRIS

View Document

14/04/0814 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/05/0724 May 2007 VARYING SHARE RIGHTS AND NAMES

View Document

16/04/0716 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

30/09/0630 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

02/08/052 August 2005 DELIVERY EXT'D 3 MTH 30/09/04

View Document

25/06/0525 June 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 VARYING SHARE RIGHTS AND NAMES

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

17/04/0417 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 ACC. REF. DATE SHORTENED FROM 30/03/04 TO 30/09/03

View Document

10/12/0310 December 2003 AUDITOR'S RESIGNATION

View Document

13/11/0313 November 2003 S-DIV 30/09/03

View Document

13/11/0313 November 2003 REGISTERED OFFICE CHANGED ON 13/11/03 FROM: UNIT 2 NINTH AVENUE HIRWAUN INDUSTRIAL ESTATE ABERDARE MID GLAMORGAN CF44 9YN

View Document



13/11/0313 November 2003 NEW SECRETARY APPOINTED

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/11/0313 November 2003 DIRECTOR RESIGNED

View Document

13/11/0313 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/11/0313 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/11/0313 November 2003 � NC 1000/140000 30/09

View Document

13/11/0313 November 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/11/0313 November 2003 VARYING SHARE RIGHTS AND NAMES

View Document

13/11/0313 November 2003 SUB DIVISION 30/09/03

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

04/09/034 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/0322 May 2003 NEW SECRETARY APPOINTED

View Document

22/05/0322 May 2003 SECRETARY RESIGNED

View Document

10/04/0310 April 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 NEW SECRETARY APPOINTED

View Document

28/02/0328 February 2003 DIRECTOR RESIGNED

View Document

28/02/0328 February 2003 SECRETARY RESIGNED

View Document

14/02/0314 February 2003 COMPANY NAME CHANGED Q-DESIGN (U.K.) LIMITED CERTIFICATE ISSUED ON 14/02/03; RESOLUTION PASSED ON 07/02/03

View Document

10/05/0210 May 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 10/05/02

View Document

30/03/0230 March 2002 FULL ACCOUNTS MADE UP TO 30/03/02

View Document

18/10/0118 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/016 April 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 FULL ACCOUNTS MADE UP TO 30/03/01

View Document

29/12/0029 December 2000 NEW SECRETARY APPOINTED

View Document

29/12/0029 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/05/003 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/0030 March 2000 FULL ACCOUNTS MADE UP TO 30/03/00

View Document

26/04/9926 April 1999 RETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 FULL ACCOUNTS MADE UP TO 30/03/99

View Document

18/12/9818 December 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/03/99

View Document

06/05/986 May 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98

View Document

06/04/986 April 1998 SECRETARY RESIGNED

View Document

01/04/981 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company