LIQUICO NGL 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 11 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 11 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 11 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

22/06/1122 June 2011 Annual return made up to 11 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

15/07/1015 July 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

15/07/1015 July 2010 SECRETARY'S CHANGE OF PARTICULARS / WILFRED MARK JOHNSTON / 11/06/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILFRED MARK JOHNSTON / 11/06/2010

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: 10

View Document

03/08/093 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

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: 9

View Document

25/07/0925 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

25/07/0925 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

15/06/0915 June 2009 RETURN MADE UP TO 11/06/09; 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 11/06/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 COMPANY NAME CHANGED VOW EUROPE LIMITED
CERTIFICATE ISSUED ON 30/05/08

View Document

29/05/0829 May 2008 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

11/04/0811 April 2008 COMPANY NAME CHANGED NEVILLE & GLADSTONE LIMITED
CERTIFICATE ISSUED ON 11/04/08

View Document

16/10/0716 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

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 DIRECTOR RESIGNED

View Document

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

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 11/06/07; 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 11/06/06; 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

10/08/0510 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

10/07/0510 July 2005 RETURN MADE UP TO 11/06/05; 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

07/01/057 January 2005 NEW SECRETARY APPOINTED

View Document

07/01/057 January 2005 AUDITOR'S RESIGNATION

View Document

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

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

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

26/07/0426 July 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 NEW DIRECTOR APPOINTED

View Document

25/06/0425 June 2004 NEW DIRECTOR APPOINTED

View Document

24/06/0424 June 2004 DIRECTOR RESIGNED

View Document

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

View Document

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

View Document

02/07/032 July 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

09/01/029 January 2002 DIRECTOR RESIGNED

View Document

11/09/0111 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

20/06/0120 June 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 DIRECTOR RESIGNED

View Document

15/05/0115 May 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/002 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

31/08/0031 August 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/008 June 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

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 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 DIRECTOR RESIGNED

View Document

11/10/9911 October 1999 NEW DIRECTOR APPOINTED

View Document

01/10/991 October 1999 NEW DIRECTOR APPOINTED

View Document

01/08/991 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/07/9923 July 1999 DIRECTOR RESIGNED

View Document

23/07/9923 July 1999 RETURN MADE UP TO 11/06/99; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 REGISTERED OFFICE CHANGED ON 23/07/99 FROM:
66-70 VICAR LANE
BRADFORD
WEST YORKSHIRE BD1 5AG

View Document

25/06/9925 June 1999 EXEMPTION FROM APPOINTING AUDITORS 20/05/99

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

22/10/9822 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/07/981 July 1998 RETURN MADE UP TO 28/05/98; CHANGE OF MEMBERS

View Document

07/04/987 April 1998 AUDITOR'S RESIGNATION

View Document

16/03/9816 March 1998 DIRECTOR RESIGNED

View Document

16/03/9816 March 1998 RE-DESIGNATE SHARES 09/03/98

View Document

16/03/9816 March 1998 NEW DIRECTOR APPOINTED

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 REGISTERED OFFICE CHANGED ON 16/03/98 FROM:
230 BRADFORD STREET
B'HAM
B12 0RJ

View Document

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

View Document

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

View Document

13/07/9713 July 1997 RETURN MADE UP TO 11/06/97; FULL LIST OF MEMBERS

View Document

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

View Document

12/07/9612 July 1996 RETURN MADE UP TO 11/06/96; NO CHANGE OF MEMBERS

View Document

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

View Document

18/08/9518 August 1995 RETURN MADE UP TO 11/06/95; NO CHANGE OF MEMBERS

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

09/11/949 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/944 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

15/07/9415 July 1994 RETURN MADE UP TO 11/06/94; FULL LIST OF MEMBERS

View Document

08/02/948 February 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

13/07/9313 July 1993 RETURN MADE UP TO 11/06/93; CHANGE OF MEMBERS

View Document

28/04/9328 April 1993 NEW DIRECTOR APPOINTED

View Document

29/03/9329 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/9329 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/9321 February 1993 DIRECTOR RESIGNED

View Document

21/02/9321 February 1993 DIRECTOR RESIGNED

View Document

21/02/9321 February 1993 ￯﾿ᄑ NC 10783537/10786537
30/01/93

View Document

21/02/9321 February 1993 SECRETARY RESIGNED

View Document

21/02/9321 February 1993 DIRECTOR RESIGNED

View Document

21/02/9321 February 1993 DIRECTOR RESIGNED

View Document

21/02/9321 February 1993 DIRECTOR RESIGNED

View Document

21/02/9321 February 1993 DIRECTOR RESIGNED

View Document

21/02/9321 February 1993 DIRECTOR RESIGNED

View Document

21/02/9321 February 1993 DIRECTOR RESIGNED

View Document

21/02/9321 February 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/01/93

View Document

19/02/9319 February 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/01/93

View Document

14/02/9314 February 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/9314 February 1993 NEW DIRECTOR APPOINTED

View Document

14/02/9314 February 1993 REGISTERED OFFICE CHANGED ON 14/02/93 FROM:
86-90 EAST BARNET ROAD
NEW BARNET
HERTS
EN4 8RQ

View Document

18/01/9318 January 1993 DIRECTOR RESIGNED

View Document

11/11/9211 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/11/9210 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9228 July 1992 RETURN MADE UP TO 11/06/92; NO CHANGE OF MEMBERS

View Document

28/10/9128 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/09/912 September 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9130 June 1991 RETURN MADE UP TO 11/06/91; FULL LIST OF MEMBERS

View Document

20/03/9120 March 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/909 November 1990 S252 S366A S386 S369 29/10/90

View Document

01/11/901 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

01/11/901 November 1990 NEW DIRECTOR APPOINTED

View Document

03/10/903 October 1990 NEW DIRECTOR APPOINTED

View Document

03/10/903 October 1990 DIRECTOR RESIGNED

View Document

26/09/9026 September 1990 RETURN MADE UP TO 19/09/90; FULL LIST OF MEMBERS

View Document

21/09/9021 September 1990 DIRECTOR RESIGNED

View Document

19/09/9019 September 1990 DIRECTOR RESIGNED

View Document

24/07/9024 July 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/901 May 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

02/02/902 February 1990 NEW DIRECTOR APPOINTED

View Document

17/01/9017 January 1990 NEW DIRECTOR APPOINTED

View Document

11/01/9011 January 1990 DIRECTOR RESIGNED

View Document

31/10/8931 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

26/09/8926 September 1989 RETURN MADE UP TO 13/09/89; FULL LIST OF MEMBERS

View Document

22/06/8922 June 1989 NEW DIRECTOR APPOINTED

View Document

16/06/8916 June 1989 NEW DIRECTOR APPOINTED

View Document

30/03/8930 March 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/8928 February 1989 NEW DIRECTOR APPOINTED

View Document

28/02/8928 February 1989 RETURN MADE UP TO 22/12/88; FULL LIST OF MEMBERS

View Document

20/02/8920 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

07/02/897 February 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/8919 January 1989 NEW DIRECTOR APPOINTED

View Document

17/01/8917 January 1989 DIRECTOR RESIGNED

View Document

22/12/8822 December 1988 NEW DIRECTOR APPOINTED

View Document

03/11/883 November 1988 AUDITOR'S RESIGNATION

View Document

02/09/882 September 1988 NEW DIRECTOR APPOINTED

View Document

26/08/8826 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/885 August 1988 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/07/8819 July 1988 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/07/8819 July 1988 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/07/8819 July 1988 ALTER MEM AND ARTS 290688

View Document

19/07/8819 July 1988 FINANCIAL ASSISTANCE - SHARES ACQUISITION 290688

View Document

08/07/888 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/8830 June 1988 DIRECTOR RESIGNED

View Document

27/06/8827 June 1988 NEW DIRECTOR APPOINTED

View Document

22/06/8822 June 1988 NEW DIRECTOR APPOINTED

View Document

10/06/8810 June 1988 DIRECTOR RESIGNED

View Document

24/05/8824 May 1988 NEW DIRECTOR APPOINTED

View Document

24/05/8824 May 1988 NEW DIRECTOR APPOINTED

View Document

24/05/8824 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/04/8813 April 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/03/887 March 1988 DIRECTOR RESIGNED

View Document

23/02/8823 February 1988 DIRECTOR RESIGNED

View Document

16/02/8816 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

08/12/878 December 1987 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

04/02/874 February 1987 NEW DIRECTOR APPOINTED

View Document

23/10/8623 October 1986 RETURN MADE UP TO 14/10/86; FULL LIST OF MEMBERS

View Document

23/10/8623 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

13/12/7913 December 1979 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 13/12/79

View Document

24/05/5424 May 1954 CERTIFICATE OF INCORPORATION

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