LIU JIAN LIMITED

Company Documents

DateDescription
01/10/191 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/09/1923 September 2019 APPLICATION FOR STRIKING-OFF

View Document

20/02/1920 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

26/07/1826 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

16/10/1716 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOPADOL BOONYAI

View Document

27/07/1727 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR YAOWALUCK PATTARAKUL

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/10/1516 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/10/1324 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

22/10/1222 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

02/08/122 August 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

12/10/1112 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

06/10/116 October 2011 SECRETARY APPOINTED MR ROBERT WILLIAM PEARSON

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, SECRETARY BRIAN BEALES

View Document

01/08/111 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

04/10/104 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

04/08/104 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

20/10/0920 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

25/09/0925 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

06/02/096 February 2009 31/10/07 TOTAL EXEMPTION FULL

View Document

02/10/082 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

10/10/0710 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 REGISTERED OFFICE CHANGED ON 24/09/07 FROM: 33 COLEHILL LANE LONDON SW6 5EF

View Document

05/07/075 July 2007 REGISTERED OFFICE CHANGED ON 05/07/07 FROM: 2 DRAYSON MEWS KENSINGTON LONDON W8 4LY

View Document

22/01/0722 January 2007 REGISTERED OFFICE CHANGED ON 22/01/07 FROM: 2 DRAYSON MEWS KENSINGTON LONDON W8 4LY

View Document

22/01/0722 January 2007 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 SECRETARY RESIGNED

View Document

22/01/0722 January 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 NEW SECRETARY APPOINTED

View Document

13/10/0613 October 2006 SECRETARY RESIGNED

View Document

13/10/0613 October 2006 DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 COMPANY NAME CHANGED BAAN RAMA LIMITED CERTIFICATE ISSUED ON 03/10/06

View Document

02/10/062 October 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/10/06

View Document

02/10/062 October 2006 NEW SECRETARY APPOINTED

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: 14 DEVONSHIRE ROAD CHISWICK LONDON W4 2HD

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005 NEW SECRETARY APPOINTED

View Document

21/01/0521 January 2005 REGISTERED OFFICE CHANGED ON 21/01/05 FROM: 2 DRAYSON MEWS KENSINGTON LONDON W8 4LY

View Document

29/09/0429 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information