LIVECOM NETWORK SOLUTIONS LIMITED

Company Documents

DateDescription
02/12/102 December 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/09/102 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/08/2010

View Document

02/09/102 September 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

18/05/1018 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/04/2010

View Document

17/11/0917 November 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/10/2009

View Document

15/05/0915 May 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/04/2009

View Document

29/04/0929 April 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/04/2009

View Document

02/11/082 November 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/10/2008

View Document

06/05/086 May 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/10/2008

View Document

11/12/0711 December 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

24/10/0624 October 2006 ADMINISTRATORS PROGRESS REPORT

View Document

24/10/0624 October 2006 ADMINISTRATION TO CVL

View Document

20/07/0620 July 2006 ADMINISTRATORS PROGRESS REPORT

View Document

16/01/0616 January 2006 RESULT OF MEETING OF CREDITORS

View Document

05/01/065 January 2006 STATEMENT OF PROPOSALS

View Document

08/11/058 November 2005 REGISTERED OFFICE CHANGED ON 08/11/05 FROM: D24 AYRTON HOUSE PARLIMENT BUSINESS PARK LIVERPOOL L8 7BA

View Document

01/11/051 November 2005 APPOINTMENT OF ADMINISTRATOR

View Document

15/07/0415 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 REGISTERED OFFICE CHANGED ON 09/02/04 FROM: EDWARD HOUSE NORTH MERSEY BUSINESS CENTRE KNOWSLEY INDUSTRIAL PARK LIVERPOOL MERSEYSIDE L33 7UY

View Document

13/11/0313 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 REGISTERED OFFICE CHANGED ON 12/09/03 FROM: 39 PRIMROSE CLOSE HUNTINGTON CHESTER CHESHIRE CH3 6DR

View Document

27/09/0227 September 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/07/0113 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01

View Document

10/07/0010 July 2000 REGISTERED OFFICE CHANGED ON 10/07/00 FROM: NORTH WEST REGISTRATION SERVICES 9 ABBEY SQUARE CHESTER CHESHIRE CH1 2HU

View Document

10/07/0010 July 2000 SECRETARY RESIGNED

View Document

10/07/0010 July 2000 DIRECTOR RESIGNED

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/06/0030 June 2000 Incorporation

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