LIQUICO 3 LIMITED

Company Documents

DateDescription
19/04/1919 April 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

18/02/1918 February 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/12/2018:LIQ. CASE NO.1

View Document

18/01/1818 January 2018 REGISTERED OFFICE CHANGED ON 18/01/2018 FROM 18 BRACKEN HILL SOUTH WEST INDUSTRIAL ESTATE PETERLEE COUNTY DURHAM SR8 2SW

View Document

15/01/1815 January 2018 SPECIAL RESOLUTION TO WIND UP

View Document

15/01/1815 January 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/01/1815 January 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

12/12/1712 December 2017 COMPANY NAME CHANGED SEAWARD HOLDING COMPANY LIMITED CERTIFICATE ISSUED ON 12/12/17

View Document

26/06/1726 June 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

20/06/1720 June 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

04/07/164 July 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16

View Document

09/06/169 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

05/10/155 October 2015 ADOPT ARTICLES 17/09/2015

View Document

03/08/153 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR RUSSELL TAYLOR

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY TAYLOR

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR JENNIFER TAYLOR

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR RODNEY TAYLOR

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR FRANCES TAYLOR

View Document

02/07/152 July 2015 DIRECTOR APPOINTED DR HANS-PETER MANFRED OPITZ

View Document

02/07/152 July 2015 DIRECTOR APPOINTED MR MATTHIAS WIST

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, SECRETARY ROSEMARY TAYLOR

View Document

29/06/1529 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

29/05/1529 May 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

16/04/1516 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/04/1516 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/04/1516 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/02/152 February 2015 DIRECTOR APPOINTED MR MARK MARSH

View Document

20/08/1420 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

05/06/145 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

05/06/145 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JAME GORDON TAYLOR / 01/06/2011

View Document

09/12/139 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

04/06/134 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

08/10/128 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

12/06/1212 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

23/05/1223 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/12/117 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

08/06/118 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

21/12/1021 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

04/06/104 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ANNE TAYLOR / 29/05/2010

View Document

06/10/096 October 2009 DIRECTOR APPOINTED MR RUSSELL JAME GORDON TAYLOR

View Document

05/10/095 October 2009 DIRECTOR APPOINTED MISS JENNIFER HELEEN TAYLOR

View Document

05/10/095 October 2009 DIRECTOR APPOINTED MISS FRANCES CLARE TAYLOR

View Document

03/09/093 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

19/06/0919 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR RONALD TAYLOR

View Document

04/06/084 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

11/08/0711 August 2007 NC INC ALREADY ADJUSTED 23/05/07

View Document

11/08/0711 August 2007 S-DIV 23/05/07

View Document

11/08/0711 August 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/08/0711 August 2007 £ NC 200000/230000 23/05

View Document

11/08/0711 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/08/0711 August 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/08/0711 August 2007 VARYING SHARE RIGHTS AND NAMES

View Document

13/06/0713 June 2007 RETURN MADE UP TO 29/05/07; NO CHANGE OF MEMBERS

View Document

13/10/0613 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

20/12/0220 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0221 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0216 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/026 July 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02

View Document

12/07/0112 July 2001 SECRETARY RESIGNED

View Document

12/07/0112 July 2001 NEW DIRECTOR APPOINTED

View Document

12/07/0112 July 2001 NEW DIRECTOR APPOINTED

View Document

12/07/0112 July 2001 NEW DIRECTOR APPOINTED

View Document

12/07/0112 July 2001 REGISTERED OFFICE CHANGED ON 12/07/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

12/07/0112 July 2001 DIRECTOR RESIGNED

View Document

12/07/0112 July 2001 NEW SECRETARY APPOINTED

View Document

29/05/0129 May 2001 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