LIQUID CANVAS LIMITED

Company Documents

DateDescription
06/01/176 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD BUCKNELL / 01/12/2015

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR BEN TURNEY

View Document

11/04/1611 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JOSEPH CHRISTOPHER RUSSELL / 01/12/2015

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/11/1527 November 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

27/11/1527 November 2015 DIRECTOR APPOINTED MR BEN ROBERT TURNEY

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/02/1519 February 2015 REGISTERED OFFICE CHANGED ON 19/02/2015 FROM
PINGEMEAD HOUSE PINGEMEAD BUSINESS CENTRE
READING
BERKSHIRE
RG30 3UR

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR TERENCE YEOLL

View Document

07/11/147 November 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/02/144 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / TERRANCE ADRYAN YEOLL / 01/01/2014

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/10/1314 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

08/10/138 October 2013 COMPANY NAME CHANGED FREEFORM STRUCTURES LIMITED
CERTIFICATE ISSUED ON 08/10/13

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR STUART LEE

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/10/1223 October 2012 CURRSHO FROM 30/09/2013 TO 30/04/2013

View Document

26/09/1226 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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