LIQUICO JHCL LIMITED

Company Documents

DateDescription
03/10/143 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/06/1420 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/06/1318 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/06/1219 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

26/09/1126 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/06/118 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

01/03/111 March 2011 SECRETARY APPOINTED MR ANDREW PETER GALE

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, SECRETARY WILFRED JOHNSTON

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED ANDREW PETER GALE

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, DIRECTOR WILFRED JOHNSTON

View Document

17/09/1017 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILFRED MARK JOHNSTON / 01/06/2010

View Document

21/07/1021 July 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

21/07/1021 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR WILFRED MARK JOHNSTON / 01/06/2010

View Document

04/11/094 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTIN

View Document

03/08/093 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

03/08/093 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

03/08/093 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

29/07/0929 July 2009 RE ACQUISITION OF SHARE CAPITAL 21/07/2009

View Document

28/07/0928 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

25/07/0925 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

25/07/0925 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

15/06/0915 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

30/06/0830 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/07/0730 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/0730 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/0726 July 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

16/07/0716 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0726 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0726 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

23/06/0723 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0722 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/06/0722 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/06/0722 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/06/0623 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/09/056 September 2005 NEW SECRETARY APPOINTED

View Document

01/09/051 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/08/0517 August 2005 NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/07/054 July 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 REGISTERED OFFICE CHANGED ON 03/03/05 FROM:
HART HOUSE
HIGH STREET, HARTLEY WINTNEY
HOOK
HAMPSHIRE RG27 8PE

View Document

17/01/0517 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0517 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

07/01/057 January 2005 AUDITOR'S RESIGNATION

View Document

07/01/057 January 2005 NEW SECRETARY APPOINTED

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/01/055 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/12/0424 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/041 July 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 DIRECTOR RESIGNED

View Document

28/05/0428 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

17/12/0317 December 2003 NEW DIRECTOR APPOINTED

View Document

12/12/0312 December 2003 NEW DIRECTOR APPOINTED

View Document

05/07/035 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

23/06/0323 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

13/06/0213 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 DIRECTOR RESIGNED

View Document

27/10/0127 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/06/0120 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 DIRECTOR RESIGNED

View Document

14/05/0114 May 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/08/0022 August 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 LOCATION OF DEBENTURE REGISTER

View Document

22/08/0022 August 2000 LOCATION OF REGISTER OF MEMBERS

View Document

04/07/004 July 2000 DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9914 October 1999 SECRETARY RESIGNED

View Document

12/10/9912 October 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/10/9912 October 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 30/09/99

View Document

11/10/9911 October 1999 NEW DIRECTOR APPOINTED

View Document

11/10/9911 October 1999 REGISTERED OFFICE CHANGED ON 11/10/99 FROM:
66-70 VICAR LANE
BRADFORD
WEST YORKSHIRE BD1 5AG

View Document

11/10/9911 October 1999 NEW SECRETARY APPOINTED

View Document

11/10/9911 October 1999 NEW DIRECTOR APPOINTED

View Document

11/10/9911 October 1999 NEW DIRECTOR APPOINTED

View Document

11/10/9911 October 1999 NEW DIRECTOR APPOINTED

View Document

07/10/997 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/996 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/996 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/996 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9924 September 1999 DIRECTOR RESIGNED

View Document

29/07/9929 July 1999 DIRECTOR RESIGNED

View Document

20/07/9920 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/06/9925 June 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/06/9925 June 1999 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

25/06/9925 June 1999 DIRECTOR RESIGNED

View Document

25/06/9925 June 1999 RETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS

View Document

25/06/9925 June 1999 REGISTERED OFFICE CHANGED ON 25/06/99 FROM:
RAWDON COURT 20 LEEDS ROAD
RAWDON
LEEDS
LS19 6AX

View Document

03/03/993 March 1999 DIRECTOR RESIGNED

View Document

08/02/998 February 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

14/10/9814 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/04/987 April 1998 AUDITOR'S RESIGNATION

View Document

18/03/9818 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9816 March 1998 NEW DIRECTOR APPOINTED

View Document

16/03/9816 March 1998 REGISTERED OFFICE CHANGED ON 16/03/98 FROM:
230 BRADFORD STREET
BIRMINGHAM
B12 0RJ

View Document

16/03/9816 March 1998 DIRECTOR RESIGNED

View Document

16/03/9816 March 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/03/9816 March 1998 DIRECTOR RESIGNED

View Document

16/03/9816 March 1998 ADOPT MEM AND ARTS 09/03/98

View Document

16/03/9816 March 1998 NEW DIRECTOR APPOINTED

View Document

16/03/9816 March 1998 DIRECTOR RESIGNED

View Document

16/03/9816 March 1998 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

27/01/9827 January 1998 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

14/01/9814 January 1998 DIRECTOR RESIGNED

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/05/9712 May 1997 NEW DIRECTOR APPOINTED

View Document

01/02/971 February 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

01/02/971 February 1997 DIRECTOR RESIGNED

View Document

01/02/971 February 1997 DIRECTOR RESIGNED

View Document

25/10/9625 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/07/9612 July 1996 NEW DIRECTOR APPOINTED

View Document

08/03/968 March 1996 DIRECTOR RESIGNED

View Document

08/03/968 March 1996 DIRECTOR RESIGNED

View Document

08/03/968 March 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/05/9512 May 1995 RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS

View Document

02/03/952 March 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/11/9410 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/9424 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

03/06/943 June 1994 DIRECTOR RESIGNED

View Document

03/06/943 June 1994 DIRECTOR RESIGNED

View Document

03/06/943 June 1994 NEW DIRECTOR APPOINTED

View Document

03/06/943 June 1994 NEW DIRECTOR APPOINTED

View Document

19/02/9419 February 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

19/02/9419 February 1994 DIRECTOR RESIGNED

View Document

11/01/9411 January 1994 NEW DIRECTOR APPOINTED

View Document

11/01/9411 January 1994 NEW DIRECTOR APPOINTED

View Document

11/01/9411 January 1994 NEW DIRECTOR APPOINTED

View Document

11/01/9411 January 1994 NEW DIRECTOR APPOINTED

View Document

25/10/9325 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/01/9321 January 1993 RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS

View Document

26/08/9226 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/01/9228 January 1992 RETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS

View Document

29/10/9129 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

06/06/916 June 1991 NEW DIRECTOR APPOINTED

View Document

29/01/9129 January 1991 SHARES AGREEMENT OTC

View Document

21/09/9021 September 1990 NEW SECRETARY APPOINTED

View Document

21/09/9021 September 1990 REGISTERED OFFICE CHANGED ON 21/09/90 FROM:
2 REDCLIFFE STREET
BRISTOL
BS99 7QY

View Document

26/07/9026 July 1990 NEW DIRECTOR APPOINTED

View Document

23/07/9023 July 1990 SECRETARY RESIGNED

View Document

23/07/9023 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/907 June 1990 LOCATION OF REGISTER OF MEMBERS

View Document

25/05/9025 May 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/04/9019 April 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/02/90

View Document

19/04/9019 April 1990 ￯﾿ᄑ NC 1000/13000000
26/02/90

View Document

20/03/9020 March 1990 NEW SECRETARY APPOINTED

View Document

20/03/9020 March 1990 NEW DIRECTOR APPOINTED

View Document

20/03/9020 March 1990 DIRECTOR RESIGNED

View Document

20/03/9020 March 1990 NEW DIRECTOR APPOINTED

View Document

20/03/9020 March 1990 DIRECTOR RESIGNED

View Document

20/03/9020 March 1990 DIRECTOR RESIGNED

View Document

20/03/9020 March 1990 SECRETARY RESIGNED

View Document

20/03/9020 March 1990 DIRECTOR RESIGNED

View Document

20/03/9020 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

09/03/909 March 1990 ADOPT MEM AND ARTS 27/02/90

View Document

01/02/901 February 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

25/01/9025 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/9025 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/9025 January 1990 REGISTERED OFFICE CHANGED ON 25/01/90 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

25/01/9025 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9024 January 1990 COMPANY NAME CHANGED
TODAYHOPE LIMITED
CERTIFICATE ISSUED ON 25/01/90

View Document

29/12/8929 December 1989 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