Established in 2004, Liquidatum Ltd are based in Hertfordshire. Vander, David Wilson, Ford, John Edward are the current directors of the organisation. We don't know the number of employees at Liquidatum Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FORD, John Edward | 03 September 2008 | 01 September 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VANDER, David Wilson | 28 November 2019 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 23 June 2020 | |
AP03 - Appointment of secretary | 04 December 2019 | |
TM01 - Termination of appointment of director | 04 December 2019 | |
TM02 - Termination of appointment of secretary | 04 December 2019 | |
CS01 - N/A | 04 December 2019 | |
AA - Annual Accounts | 08 October 2019 | |
AA - Annual Accounts | 28 December 2018 | |
CS01 - N/A | 20 December 2018 | |
AA - Annual Accounts | 28 December 2017 | |
CS01 - N/A | 20 November 2017 | |
AA - Annual Accounts | 21 December 2016 | |
CS01 - N/A | 22 November 2016 | |
AA - Annual Accounts | 11 December 2015 | |
AR01 - Annual Return | 01 December 2015 | |
AR01 - Annual Return | 15 January 2015 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 25 November 2013 | |
AA - Annual Accounts | 25 September 2013 | |
AA - Annual Accounts | 21 January 2013 | |
AR01 - Annual Return | 07 December 2012 | |
AA - Annual Accounts | 02 January 2012 | |
AR01 - Annual Return | 01 December 2011 | |
AR01 - Annual Return | 23 November 2010 | |
CH01 - Change of particulars for director | 23 November 2010 | |
CH03 - Change of particulars for secretary | 23 November 2010 | |
AA - Annual Accounts | 20 September 2010 | |
AR01 - Annual Return | 04 March 2010 | |
CH01 - Change of particulars for director | 04 March 2010 | |
CH01 - Change of particulars for director | 04 March 2010 | |
MISC - Miscellaneous document | 03 November 2009 | |
TM01 - Termination of appointment of director | 27 October 2009 | |
AA - Annual Accounts | 26 August 2009 | |
RESOLUTIONS - N/A | 18 May 2009 | |
AA - Annual Accounts | 17 December 2008 | |
363a - Annual Return | 09 December 2008 | |
288a - Notice of appointment of directors or secretaries | 19 September 2008 | |
395 - Particulars of a mortgage or charge | 23 July 2008 | |
AA - Annual Accounts | 10 January 2008 | |
363a - Annual Return | 13 December 2007 | |
363a - Annual Return | 05 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 January 2007 | |
AA - Annual Accounts | 22 September 2006 | |
225 - Change of Accounting Reference Date | 04 September 2006 | |
363s - Annual Return | 09 December 2005 | |
287 - Change in situation or address of Registered Office | 28 September 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 February 2005 | |
RESOLUTIONS - N/A | 13 January 2005 | |
MEM/ARTS - N/A | 13 January 2005 | |
288b - Notice of resignation of directors or secretaries | 23 December 2004 | |
288b - Notice of resignation of directors or secretaries | 23 December 2004 | |
288a - Notice of appointment of directors or secretaries | 23 December 2004 | |
288a - Notice of appointment of directors or secretaries | 23 December 2004 | |
NEWINC - New incorporation documents | 17 November 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 16 July 2008 | Outstanding |
N/A |