LIQUID KNOWLEDGE LIMITED

Company Documents

DateDescription
22/08/1322 August 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/05/1322 May 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

29/11/1229 November 2012 REGISTERED OFFICE CHANGED ON 29/11/2012 FROM C/O CARMICHAEL & CO 2ND FLOOR PORTLAND TOWER PORTLAND STREET MANCHESTER M1 3LF

View Document

14/03/1214 March 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009138

View Document

14/03/1214 March 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

14/03/1214 March 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

20/02/1220 February 2012 REGISTERED OFFICE CHANGED ON 20/02/2012 FROM THE STALLION BOX RAYWOOD BUSINESS COMPLEX LEACON LANE CHARING ASHFORD KENT TN27 0ET

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/05/116 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/04/1029 April 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED SECRETARY STUART KENNY

View Document

22/04/0822 April 2008 SECRETARY APPOINTED MRS JO KENNY

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR IAN DEVEREUX

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

10/08/0710 August 2007 RETURN MADE UP TO 25/04/07; NO CHANGE OF MEMBERS

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

26/10/0626 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0626 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/06/0521 June 2005 REGISTERED OFFICE CHANGED ON 21/06/05 FROM: G OFFICE CHANGED 21/06/05 C/O LARKINGS LIMITED STRANGFORD HOUSE CHURCH ROAD ASHFORD KENT TN23 1RD

View Document

21/06/0521 June 2005 NEW SECRETARY APPOINTED

View Document

26/05/0526 May 2005 SECRETARY RESIGNED

View Document

20/05/0520 May 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

07/01/047 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/06/034 June 2003 NEW DIRECTOR APPOINTED

View Document

26/04/0326 April 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 SECRETARY RESIGNED

View Document

15/05/0215 May 2002 NEW SECRETARY APPOINTED

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 DIRECTOR RESIGNED

View Document

25/04/0225 April 2002 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