LIQUID ARCHITECTURE + DESIGN LIMITED

Company Documents

DateDescription
23/04/1323 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/01/1323 January 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

12/09/1212 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/07/2012

View Document

25/07/1125 July 2011 STATEMENT OF AFFAIRS/4.19

View Document

25/07/1125 July 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/07/1125 July 2011 REGISTERED OFFICE CHANGED ON 25/07/2011 FROM
103 HIGH STREET
WALTHAM CROSS
HERTFORDSHIRE
EN8 7AN

View Document

25/07/1125 July 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/09/1028 September 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANUELA RATHAUS ALPER / 05/08/2010

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MANUELA RATHAUS ALPER / 04/08/2009

View Document

05/10/095 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MARK ALPER / 04/08/2009

View Document

05/10/095 October 2009 Annual return made up to 5 August 2009 with full list of shareholders

View Document

05/10/095 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MARK ALPER / 04/08/2009

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 August 2007

View Document

27/10/0827 October 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

26/09/0726 September 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/09/0726 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/068 September 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

25/03/0425 March 2004 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

24/02/0424 February 2004 FIRST GAZETTE

View Document

27/11/0327 November 2003 REGISTERED OFFICE CHANGED ON 27/11/03 FROM:
103 HIGH STREET
WALTHAM CROSS
HERTFORDSHIRE EN8 7AN

View Document

01/11/031 November 2003 REGISTERED OFFICE CHANGED ON 01/11/03 FROM:
124A GREENCROFT GARDENS
LONDON
NW6 3PJ

View Document

16/08/0216 August 2002 DIRECTOR RESIGNED

View Document

16/08/0216 August 2002 SECRETARY RESIGNED

View Document

16/08/0216 August 2002 NEW SECRETARY APPOINTED

View Document

16/08/0216 August 2002 NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

05/08/025 August 2002 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