LIQUIDITE COMMUNICATIONS LIMITED

Company Documents

DateDescription
06/10/116 October 2011 ORDER OF COURT TO WIND UP

View Document

13/08/1013 August 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/07/106 July 2010 FIRST GAZETTE

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/04/0928 April 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 REGISTERED OFFICE CHANGED ON 06/10/2008 FROM
4 AZTEC ROW
BERNERS ROAD
LONDON
N1 0PW

View Document

29/09/0829 September 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

14/12/0714 December 2007 DIRECTOR RESIGNED

View Document

14/07/0714 July 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0710 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/04/0710 April 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/04/0710 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0728 March 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/07/07

View Document

19/05/0619 May 2006 SECRETARY RESIGNED

View Document

19/05/0619 May 2006 DIRECTOR RESIGNED

View Document

19/05/0619 May 2006 NEW SECRETARY APPOINTED

View Document

19/05/0619 May 2006 NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 PRE EMP IN ART2 RELAXED 02/03/06

View Document

02/03/062 March 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information