LIQUITY LIMITED

Company Documents

DateDescription
23/03/1523 March 2015 25/02/2015

View Document

21/02/1521 February 2015 Annual return made up to 6 August 2014 with full list of shareholders

View Document

10/02/1510 February 2015 DISS40 (DISS40(SOAD))

View Document

02/12/142 December 2014 FIRST GAZETTE

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/03/1427 March 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM
1 - 6 SPEEDY PLACE
CROMER STREET
LONDON
WC1H 8BS
ENGLAND

View Document

12/10/1312 October 2013 REGISTERED OFFICE CHANGED ON 12/10/2013 FROM
KEBLE HOUSE CHURCH END SOUTH LEIGH
WITNEY
OX29 6UR
ENGLAND

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR HUW ALLEN

View Document

02/09/132 September 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

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

View Accounts

10/10/1210 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/10/1210 October 2012 COMPANY NAME CHANGED THE PRIVATE-EQUITY EXCHANGE LIMITED CERTIFICATE ISSUED ON 10/10/12

View Document

20/09/1220 September 2012 SUB-DIVISION 10/09/12

View Document

06/08/126 August 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