THOMSON REUTERS OPERATIONS LIMITED

Company Documents

DateDescription
16/09/1416 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

05/08/145 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/08/1315 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

14/08/1314 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/03/138 March 2013 DIRECTOR APPOINTED MR DAVID MARTIN MITCHLEY

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANA RUBINOS

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/08/1210 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

03/07/123 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/11/1110 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / HELEN ELIZABETH CAMPBELL / 04/11/2011

View Document

18/08/1118 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

11/08/1111 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/08/1025 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, SECRETARY JOHN BROMLEY

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD RIEGEL

View Document

03/01/103 January 2010 COMPANY NAME CHANGED LIQUENT OPERATIONS LIMITED
CERTIFICATE ISSUED ON 03/01/10

View Document

03/01/103 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/10/0928 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD OLIVER

View Document

03/09/093 September 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/09/082 September 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 COMPANY NAME CHANGED LIQUENT LIMITED
CERTIFICATE ISSUED ON 17/07/08

View Document

20/06/0820 June 2008 DIRECTOR APPOINTED HELEN ELIZABETH CAMPBELL

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED RICHARD JOHN OLIVER

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR GORDON DRAKE

View Document

22/10/0722 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/10/073 October 2007 NEW SECRETARY APPOINTED

View Document

03/10/073 October 2007 REGISTERED OFFICE CHANGED ON 03/10/07 FROM:
THE JOHNSON BUILDING
77 HATTON GARDEN
LONDON
EC1N 8JS

View Document

03/10/073 October 2007 NEW DIRECTOR APPOINTED

View Document

03/10/073 October 2007 DIRECTOR RESIGNED

View Document

03/10/073 October 2007 SECRETARY RESIGNED

View Document

20/08/0720 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 REGISTERED OFFICE CHANGED ON 20/06/07 FROM:
14 GREAT QUEEN STREET
LONDON
WC2B 5DF

View Document

01/03/071 March 2007 REGISTERED OFFICE CHANGED ON 01/03/07 FROM:
UNIT 5 GREENWAYS BUSINESS PARK
CHIPPENHAM
WILTSHIRE
SN15 1BN

View Document

28/02/0728 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 NEW SECRETARY APPOINTED

View Document

03/01/073 January 2007 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

25/08/0625 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/08/0616 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0622 June 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/02/0627 February 2006 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

01/11/051 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

15/09/0515 September 2005 NEW DIRECTOR APPOINTED

View Document

31/08/0531 August 2005 DIRECTOR RESIGNED

View Document

31/08/0531 August 2005 DIRECTOR RESIGNED

View Document

26/07/0526 July 2005 NEW SECRETARY APPOINTED

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

20/06/0520 June 2005 SECRETARY RESIGNED

View Document

12/11/0412 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/09/041 September 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 SECRETARY RESIGNED

View Document

13/10/0313 October 2003 NEW SECRETARY APPOINTED

View Document

26/08/0326 August 2003 DIRECTOR RESIGNED

View Document

26/08/0326 August 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/04/0315 April 2003 DIRECTOR RESIGNED

View Document

15/04/0315 April 2003 DIRECTOR RESIGNED

View Document

15/04/0315 April 2003 DIRECTOR RESIGNED

View Document

08/02/038 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/035 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0225 October 2002 REGISTERED OFFICE CHANGED ON 25/10/02 FROM:
ESPS HOUSE
56 LONDON ROAD
BAGSHOT
SURREY GU19 5HL

View Document

12/08/0212 August 2002 SECRETARY RESIGNED

View Document

12/08/0212 August 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 NEW SECRETARY APPOINTED

View Document

10/05/0210 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/01/0215 January 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

20/11/0120 November 2001 REGISTERED OFFICE CHANGED ON 20/11/01 FROM:
400 CAPABILITY GREEN
LUTON
BEDFORDSHIRE LU1 3LU

View Document

31/08/0131 August 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 COMPANY NAME CHANGED
ESPS LIMITED
CERTIFICATE ISSUED ON 30/05/01

View Document

18/12/0018 December 2000 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/03/01

View Document

14/12/0014 December 2000 DIRECTOR RESIGNED

View Document

14/12/0014 December 2000 SECRETARY RESIGNED

View Document

29/11/0029 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/0029 November 2000 NEW DIRECTOR APPOINTED

View Document

29/11/0029 November 2000 NEW DIRECTOR APPOINTED

View Document

29/11/0029 November 2000 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 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