LIQUI 478 LIMITED

81 Station Road, Marlow, SL7 1NS, Buckinghamshire
StatusDISSOLVED
Company No.00881195
Category
Incorporated10 Jun 1966
Age58 years, 5 days
JurisdictionEngland Wales
Dissolution12 Feb 2014
Years10 years, 4 months, 3 days

SUMMARY

LIQUI 478 LIMITED is an dissolved with number 00881195. It was incorporated 58 years, 5 days ago, on 10 June 1966 and it was dissolved 10 years, 4 months, 3 days ago, on 12 February 2014. The company address is 81 Station Road, Marlow, SL7 1NS, Buckinghamshire.



Company Fillings

Gazette dissolved liquidation

Date: 12 Feb 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 12 Nov 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Feb 2013

Action Date: 16 Feb 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-02-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Mar 2012

Action Date: 16 Feb 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-02-16

Documents

View document PDF

Certificate change of name company

Date: 01 Jun 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed national computing centre LIMITED(the)\certificate issued on 01/06/11

Documents

View document PDF

Change of name notice

Date: 01 Jun 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Liquidation disclaimer notice

Date: 23 Mar 2011

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 09 Mar 2011

Action Date: 21 Jan 2011

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2011-01-21

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 17 Feb 2011

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 10 Dec 2010

Action Date: 09 Nov 2010

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2010-11-09

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 27 Jul 2010

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration proposals

Date: 09 Jul 2010

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jun 2010

Action Date: 01 Jun 2010

Category: Address

Type: AD01

Old address: 81 Station Road Marlow Buckinghamshire SL7 1NS

Change date: 2010-06-01

Documents

View document PDF

Change registered office address company with date old address

Date: 27 May 2010

Action Date: 27 May 2010

Category: Address

Type: AD01

Old address: Oxford House Oxford Road Manchester M1 7ED.

Change date: 2010-05-27

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 21 May 2010

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Termination director company with name

Date: 02 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Neal

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Nov 2009

Action Date: 31 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-31

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2009

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Stanley Orr

Change date: 2009-10-31

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2009

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-31

Officer name: Mr Hamish Ramsey Sandison

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2009

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Anthony Oshea

Change date: 2009-10-31

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary sandra o'toole

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director stefan foster

Documents

View document PDF

Accounts with accounts type group

Date: 06 May 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed stephen edwin markwell

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed stefan grogory foster

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 31/10/08

Documents

View document PDF

Accounts with accounts type group

Date: 29 Jul 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director michael gough

Documents

View document PDF

Legacy

Date: 31 Oct 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 31/10/07

Documents

View document PDF

Accounts with accounts type group

Date: 04 May 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Nov 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 31/10/06

Documents

View document PDF

Accounts with accounts type group

Date: 27 Mar 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 31/10/05

Documents

View document PDF

Accounts with accounts type group

Date: 05 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 24 Dec 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Nov 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/10/04

Documents

View document PDF

Legacy

Date: 16 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type group

Date: 06 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 22 Jan 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Nov 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/10/03

Documents

View document PDF

Legacy

Date: 14 Nov 2003

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 14/11/03

Documents

View document PDF

Legacy

Date: 18 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type group

Date: 03 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 08 Nov 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/10/02

Documents

View document PDF

Resolution

Date: 16 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Memorandum articles

Date: 14 Nov 2001

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 05 Nov 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/10/01

Documents

View document PDF

Resolution

Date: 29 Oct 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full group

Date: 02 Feb 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 10 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Nov 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/10/00

Documents

View document PDF

Legacy

Date: 29 Mar 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full group

Date: 28 Jan 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 23 Nov 1999

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/10/99

Documents

View document PDF

Legacy

Date: 23 Nov 1999

Category: Annual-return

Type: 363(288)

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Nov 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Memorandum articles

Date: 16 Jun 1999

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Jun 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Jun 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Jun 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jun 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jun 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jun 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Apr 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Nov 1998

Category: Annual-return

Type: 363a

Description: Annual return made up to 31/10/98

Documents

View document PDF

Accounts with accounts type full group

Date: 14 Oct 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 27 Aug 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Mar 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Nov 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Nov 1997

Category: Annual-return

Type: 363a

Description: Annual return made up to 31/10/97

Documents

View document PDF

Accounts with accounts type full group

Date: 13 Oct 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 16 Jul 1997

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Jul 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 May 1997

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 23 May 1997

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 14 Apr 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full group

Date: 22 Nov 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 22 Nov 1996

Category: Annual-return

Type: 363a

Description: Annual return made up to 31/10/96

Documents

View document PDF

Legacy

Date: 22 Nov 1996

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 11 Oct 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Oct 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Oct 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Oct 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Oct 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Mar 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jan 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jan 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Dec 1995

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Dec 1995

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Dec 1995

Category: Annual-return

Type: 363a

Description: Annual return made up to 31/10/95

Documents

View document PDF

Accounts with accounts type full group

Date: 28 Nov 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 15 Nov 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF


Some Companies

BRANDON BODY CENTRE LIMITED

34 WIMBLEDON AVENUE,BRANDON,IP27 0NZ

Number:04110163
Status:ACTIVE
Category:Private Limited Company

COMFORT NEEDS LIMITED

57 DUNMINNING ROAD,BALLYMENA,BT42 1PE

Number:NI648683
Status:ACTIVE
Category:Private Limited Company

HILLCROFT CLEANING SERVICES LIMITED

8 PINNER VIEW,MIDDLESEX,HA1 4QA

Number:02715886
Status:ACTIVE
Category:Private Limited Company

JENNY ODUM TOXICOLOGY LIMITED

39 SANDRINGHAM ROAD,MACCLESFIELD,SK10 1QB

Number:06746113
Status:ACTIVE
Category:Private Limited Company

LA FIRE LTD

1 STANFORD CLOSE,BRISTOL,BS36 2DG

Number:11892339
Status:ACTIVE
Category:Private Limited Company

R.G.DENNISON LIMITED

6 CLINTON AVENUE,NOTTINGHAM,NG5 1AW

Number:06001590
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source