LIQUID DEVELOPMENTS LIMITED

Company Documents

DateDescription
12/03/2412 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/03/2412 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

26/09/1926 September 2019 28/12/18 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

28/12/1828 December 2018 Annual accounts for year ending 28 Dec 2018

View Accounts

27/09/1827 September 2018 28/12/17 UNAUDITED ABRIDGED

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

28/12/1728 December 2017 Annual accounts for year ending 28 Dec 2017

View Accounts

19/10/1719 October 2017 28/12/16 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VANTAGE PROPERTY DEVELOPERS LIMITED

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VANTAGE PROPERTY DEVELOPERS LIMITED

View Document

28/12/1628 December 2016 Annual accounts for year ending 28 Dec 2016

View Accounts

03/10/163 October 2016 Annual accounts small company total exemption made up to 28 December 2015

View Document

19/07/1619 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

28/12/1528 December 2015 Annual accounts for year ending 28 Dec 2015

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 28 December 2014

View Document

10/07/1510 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

28/12/1428 December 2014 Annual accounts for year ending 28 Dec 2014

View Accounts

03/09/143 September 2014 Annual accounts small company total exemption made up to 28 December 2013

View Document

22/07/1422 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

18/09/1318 September 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 28 December 2012

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 28 December 2011

View Document

06/07/126 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 28 December 2010

View Document

30/06/1130 June 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 28 December 2009

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WARBURTON / 29/06/2010

View Document

02/09/102 September 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

14/09/0914 September 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 28 December 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 28 December 2007

View Document

29/02/0829 February 2008 DIRECTOR APPOINTED DAVID WARBURTON

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/12/06

View Document

25/07/0725 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/12/05

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/12/04

View Document

08/07/058 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 REGISTERED OFFICE CHANGED ON 07/04/05 FROM: THOMPSON HOUSE 3-6 RICHMOND TERRACE BLACKBURN BB1 7AU

View Document

09/07/049 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/12/03

View Document

20/04/0420 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0414 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/041 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/12/02

View Document

14/02/0414 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0315 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 COMPANY NAME CHANGED M.D.C. DEVELOPMENTS (NORTHERN) L IMITED CERTIFICATE ISSUED ON 11/07/03

View Document

01/05/031 May 2003 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 28/12/02

View Document

08/02/038 February 2003 NEW SECRETARY APPOINTED

View Document

20/08/0220 August 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 REGISTERED OFFICE CHANGED ON 18/06/02 FROM: 1ST FLOOR RIVERSDALE MILL HACKEN LANE BOLTON LANCASHIRE BL3 1SJ

View Document

08/05/028 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/016 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/019 July 2001 SECRETARY RESIGNED

View Document

09/07/019 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 REGISTERED OFFICE CHANGED ON 09/07/01 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

09/07/019 July 2001 DIRECTOR RESIGNED

View Document

29/06/0129 June 2001 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