LIQUID PROPERTIES LIMITED

Company Documents

DateDescription
05/11/195 November 2019 FIRST GAZETTE

View Document

02/06/192 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/08/1831 August 2018 DISS40 (DISS40(SOAD))

View Document

30/08/1830 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZUZANA MILKOVA

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MS ZUZANA MILKOVA

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR ANTONIO DE MARCO

View Document

14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM BERKELY SQUARE BERKELEY SQUARE MAYFAIR LONDON W1J 6BD ENGLAND

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

14/08/1714 August 2017 CESSATION OF NICOLA HAMMOND AS A PSC

View Document

14/08/1714 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

12/05/1712 May 2017 COMPANY NAME CHANGED NILO ASSOCIATES LTD CERTIFICATE ISSUED ON 12/05/17

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLA HAMMOND

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED MR ANTONIO DE MARCO

View Document

22/11/1622 November 2016 REGISTERED OFFICE CHANGED ON 22/11/2016 FROM C/O NICOLA HAMMOND 10 NORTHGATE STREET BURY ST. EDMUNDS SUFFOLK IP33 1HQ

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

06/06/166 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

16/09/1516 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/05/1512 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM WILLOW HOUSE RUSHBROOKE BURY ST EDMUNDS SUFFOLK IP30 0BP

View Document

01/09/141 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/07/1429 July 2014 COMPANY NAME CHANGED NILO MEDIA LIMITED CERTIFICATE ISSUED ON 29/07/14

View Document

03/05/143 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

15/09/1315 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

11/05/1311 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

06/09/126 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

22/08/1122 August 2011 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