Liquid Media Av LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 1, 2006)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
LIQUID MEDIA (AV) LIMITED
WHITELINE PRODUCTIONS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 05331930 |
Record last updated | Saturday, December 12, 2015 1:32:06 PM UTC |
Official Address | The Cooper Room Deva Centre Trinity Way Manchester M37bg Ordsall There are 42 companies registered at this street |
Locality | Ordsall |
Region | Salford, England |
Postal Code | M37BG |
Sector | Other professional, scientific and technical activities n.e.c. |
Visits
Document Type | Publication date | Download link | |
Notices | Nov 17, 2015 | Final meetings |  |
Registry | Aug 4, 2015 | Court order insolvency:replacement of liquidator |  |
Registry | Aug 4, 2015 | Notice of ceasing to act as voluntary liquidator |  |
Registry | Feb 25, 2015 | Liquidator's progress report |  |
Registry | May 28, 2014 | Change of registered office address |  |
Registry | Jan 2, 2014 | Statement of company's affairs |  |
Registry | Jan 2, 2014 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Jan 2, 2014 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Nov 26, 2013 | Change of name certificate |  |
Registry | Nov 26, 2013 | Change of name certificate 5331... |  |
Registry | Nov 26, 2013 | Company name change |  |
Registry | Oct 2, 2013 | Resignation of one Secretary |  |
Registry | Feb 8, 2013 | Annual return |  |
Registry | Jan 1, 2013 | Resignation of one Secretary (a woman) |  |
Financials | Sep 20, 2012 | Annual accounts |  |
Registry | Feb 10, 2012 | Annual return |  |
Registry | Jan 13, 2012 | Particulars of a mortgage or charge |  |
Financials | Oct 5, 2011 | Annual accounts |  |
Registry | Feb 3, 2011 | Annual return |  |
Financials | Oct 5, 2010 | Annual accounts |  |
Registry | Feb 11, 2010 | Annual return |  |
Registry | Feb 11, 2010 | Change of particulars for director |  |
Financials | Oct 30, 2009 | Annual accounts |  |
Registry | Mar 6, 2009 | Annual return |  |
Financials | Nov 3, 2008 | Annual accounts |  |
Registry | Apr 25, 2008 | Annual return |  |
Financials | Jul 20, 2007 | Annual accounts |  |
Registry | Feb 10, 2007 | Annual return |  |
Financials | Nov 1, 2006 | Annual accounts |  |
Registry | May 26, 2006 | Change of accounting reference date |  |
Registry | Feb 9, 2006 | Annual return |  |
Registry | Feb 21, 2005 | Appointment of a director |  |
Registry | Feb 18, 2005 | Particulars of a mortgage or charge |  |
Registry | Jan 25, 2005 | Appointment of a secretary |  |
Registry | Jan 25, 2005 | Change in situation or address of registered office |  |
Registry | Jan 14, 2005 | Resignation of a secretary |  |
Registry | Jan 14, 2005 | Resignation of a director |  |
Registry | Jan 14, 2005 | Resignation of 2 people: one Nominee Secretary and one Nominee Director |  |
Registry | Jan 13, 2005 | Four appointments: 2 companies, a woman and a man |  |