Download leads from Nexok and grow your business. Find out more

Liquid Connectors Limited

Documents

Total Documents75
Total Pages194

Filing History

23 August 2011Final Gazette dissolved via compulsory strike-off
23 August 2011Final Gazette dissolved via compulsory strike-off
10 May 2011First Gazette notice for compulsory strike-off
10 May 2011First Gazette notice for compulsory strike-off
23 February 2010Director's details changed for Mr Geoffrey Francis Howard Matthews on 1 January 2010
23 February 2010Annual return made up to 14 February 2010 with a full list of shareholders
Statement of capital on 2010-02-23
  • GBP 1
23 February 2010Director's details changed for Mr Geoffrey Francis Howard Matthews on 1 January 2010
23 February 2010Director's details changed for Mr Geoffrey Francis Howard Matthews on 1 January 2010
23 February 2010Annual return made up to 14 February 2010 with a full list of shareholders
Statement of capital on 2010-02-23
  • GBP 1
18 January 2010Accounts for a dormant company made up to 30 April 2009
18 January 2010Accounts for a dormant company made up to 30 April 2009
16 February 2009Return made up to 14/02/09; full list of members
16 February 2009Return made up to 14/02/09; full list of members
10 November 2008Accounts made up to 30 April 2008
10 November 2008Accounts for a dormant company made up to 30 April 2008
27 February 2008Return made up to 14/02/08; full list of members
27 February 2008Return made up to 14/02/08; full list of members
12 June 2007Accounts made up to 30 April 2007
12 June 2007Accounts for a dormant company made up to 30 April 2007
6 March 2007Return made up to 14/02/07; full list of members
6 March 2007Return made up to 14/02/07; full list of members
5 March 2007Director's particulars changed
5 March 2007Director's particulars changed
21 January 2007Accounts for a dormant company made up to 30 April 2006
21 January 2007Accounts made up to 30 April 2006
15 March 2006Registered office changed on 15/03/06 from: pipins swissland hill, dormans park east grinstead west sussex RH19 2NH
15 March 2006Registered office changed on 15/03/06 from: pipins swissland hill, dormans park east grinstead west sussex RH19 2NH
15 March 2006Return made up to 14/02/06; full list of members
15 March 2006Return made up to 14/02/06; full list of members
3 March 2006Accounts for a dormant company made up to 30 April 2005
3 March 2006Director resigned
3 March 2006Accounts made up to 30 April 2005
3 March 2006Director resigned
22 July 2005Director resigned
22 July 2005Director resigned
9 July 2005New director appointed
9 July 2005New director appointed
6 April 2005Return made up to 14/02/05; full list of members
6 April 2005Return made up to 14/02/05; full list of members
23 November 2004Accounts for a dormant company made up to 29 February 2004
23 November 2004Accounts made up to 29 February 2004
25 May 2004Accounting reference date extended from 28/02/05 to 30/04/05
25 May 2004Accounting reference date extended from 28/02/05 to 30/04/05
24 May 2004New director appointed
24 May 2004New director appointed
10 May 2004Return made up to 14/02/04; full list of members
10 May 2004Return made up to 14/02/04; full list of members
9 March 2004Secretary resigned
9 March 2004Secretary resigned
9 March 2004New secretary appointed
9 March 2004New secretary appointed
3 March 2004Accounts made up to 28 February 2003
3 March 2004Accounts for a dormant company made up to 28 February 2003
2 March 2004New director appointed
2 March 2004New director appointed
2 March 2004Director resigned
2 March 2004Director resigned
1 March 2003Return made up to 14/02/03; full list of members
1 March 2003Return made up to 14/02/03; full list of members
23 October 2002Accounts for a dormant company made up to 28 February 2002
23 October 2002Accounts made up to 28 February 2002
21 October 2002Return made up to 14/02/02; full list of members
21 October 2002Return made up to 14/02/02; full list of members
6 March 2001New secretary appointed
6 March 2001Secretary resigned
6 March 2001Director resigned
6 March 2001New secretary appointed
6 March 2001New director appointed
6 March 2001Director resigned
6 March 2001Secretary resigned
6 March 2001Registered office changed on 06/03/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
6 March 2001New director appointed
6 March 2001Registered office changed on 06/03/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
14 February 2001Incorporation
14 February 2001Incorporation
Sign up now to grow your client base. Plans & Pricing