Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-06-30 |
2023-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/22 |
2023-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/23, NO UPDATES |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2023-09-30 |
2023-03-24 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
TWO SNOW HILL QUEENSWAY
BIRMINGHAM
B4 6WR
ENGLAND |
2023-01-22 |
delete terms_pages_linkeddomain machinio.de |
2022-09-25 |
delete source_ip 162.159.134.42 |
2022-09-25 |
insert source_ip 141.193.213.21 |
2022-09-25 |
insert source_ip 141.193.213.20 |
2022-09-25 |
update person_description Jorge Celaya => Jorge A. Celaya |
2022-08-07 |
delete address C/O CORPORATION SERVICE COMPANY (UK) LIMITED CHURCHILL PLACE LONDON ENGLAND E14 5HU |
2022-08-07 |
insert address C/O CORPORATION SERVICE COMPANY (UK) LIMITED 5 CHURCHILL PLACE, 10TH FLOOR LONDON UNITED KINGDOM E14 5HU |
2022-08-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-06-30 |
2022-08-07 |
update registered_address |
2022-07-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/2022 FROM
C/O CORPORATION SERVICE COMPANY (UK) LIMITED CHURCHILL PLACE
LONDON
E14 5HU
ENGLAND |
2022-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/22, NO UPDATES |
2022-07-21 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORPORATION SERVICE COMPANY (UK) LIMITED / 04/08/2021 |
2022-07-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/21 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2022-09-30 |
2022-06-07 |
delete address 69 Leadenhall Street,
London, UK, EC3A 2BG |
2022-06-07 |
insert address 1 King William Street,
London, EC4N 7AF, United Kingdom |
2022-04-07 |
delete career_pages_linkeddomain recruitifi.com |
2022-03-07 |
delete cmo Nicholas Rozdilsky |
2022-03-07 |
insert cmo Anthony Long |
2022-03-07 |
delete address 5 Churchill Place, 10th Floor
London, UK E14 5HU |
2022-03-07 |
delete person Nicholas Rozdilsky |
2022-03-07 |
delete source_ip 35.184.184.103 |
2022-03-07 |
insert address 5 Churchill Place, London, England, E14 5HU |
2022-03-07 |
insert address 69 Leadenhall Street,
London, UK, EC3A 2BG |
2022-03-07 |
insert person Anthony Long |
2022-03-07 |
insert source_ip 162.159.134.42 |
2022-03-07 |
insert terms_pages_linkeddomain go-dove-china.com |
2022-03-07 |
update person_description John Daunt => John Daunt |
2021-09-07 |
delete address 3RD FLOOR 69 LEADENHALL STREET LONDON ENGLAND EC3A 2BG |
2021-09-07 |
insert address C/O CORPORATION SERVICE COMPANY (UK) LIMITED CHURCHILL PLACE LONDON ENGLAND E14 5HU |
2021-09-07 |
update registered_address |
2021-08-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-08-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-08-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2021 FROM
3RD FLOOR 69 LEADENHALL STREET
LONDON
EC3A 2BG
ENGLAND |
2021-08-04 |
update statutory_documents CORPORATE SECRETARY APPOINTED CORPORATION SERVICE COMPANY (UK) LIMITED |
2021-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/21, NO UPDATES |
2021-07-16 |
delete terms_pages_linkeddomain auctiondeals.com |
2021-07-16 |
insert terms_pages_linkeddomain allsurplus.com |
2021-07-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/20 |
2021-02-25 |
delete evp John Daunt |
2021-02-25 |
delete vp Mark Shaffer |
2021-02-25 |
delete about_pages_linkeddomain ultimatelysocial.com |
2021-02-25 |
delete career_pages_linkeddomain follow.it |
2021-02-25 |
delete career_pages_linkeddomain ultimatelysocial.com |
2021-02-25 |
delete casestudy_pages_linkeddomain follow.it |
2021-02-25 |
delete casestudy_pages_linkeddomain ultimatelysocial.com |
2021-02-25 |
delete contact_pages_linkeddomain ultimatelysocial.com |
2021-02-25 |
delete index_pages_linkeddomain ultimatelysocial.com |
2021-02-25 |
delete management_pages_linkeddomain ultimatelysocial.com |
2021-02-25 |
delete solution_pages_linkeddomain ultimatelysocial.com |
2021-02-25 |
delete terms_pages_linkeddomain ultimatelysocial.com |
2021-02-25 |
update person_title John Daunt: Executive Vice President; Chief Commercial Officer; Member of the Leadership Team => Chief Commercial Officer; Member of the Leadership Team |
2021-02-25 |
update person_title Jorge Celaya: EVP & Chief Financial Officer, Treasurer & Principal Accounting Officer; Member of the Leadership Team; Chief Financial Officer => Member of the Leadership Team; Chief Financial Officer |
2021-02-25 |
update person_title Mark Shaffer: Vice President; Corporate Secretary; General Counsel; Member of the Leadership Team; Chief Legal Officer => Corporate Secretary; Member of the Leadership Team; Chief Legal Officer |
2021-01-25 |
delete evp Jorge Celaya |
2021-01-25 |
delete otherexecutives Mike Lutz |
2021-01-25 |
delete personal_emails ju..@liquidityservices.com |
2021-01-25 |
insert investorrelations_emails in..@liquidityservicesinc.com |
2021-01-25 |
delete email ju..@liquidityservices.com |
2021-01-25 |
delete person Julie Davis |
2021-01-25 |
delete person Mike Lutz |
2021-01-25 |
delete terms_pages_linkeddomain allaboutcookies.org |
2021-01-25 |
insert about_pages_linkeddomain ultimatelysocial.com |
2021-01-25 |
insert career_pages_linkeddomain follow.it |
2021-01-25 |
insert career_pages_linkeddomain ultimatelysocial.com |
2021-01-25 |
insert casestudy_pages_linkeddomain follow.it |
2021-01-25 |
insert casestudy_pages_linkeddomain ultimatelysocial.com |
2021-01-25 |
insert contact_pages_linkeddomain ultimatelysocial.com |
2021-01-25 |
insert email in..@liquidityservicesinc.com |
2021-01-25 |
insert index_pages_linkeddomain ultimatelysocial.com |
2021-01-25 |
insert management_pages_linkeddomain ultimatelysocial.com |
2021-01-25 |
insert solution_pages_linkeddomain ultimatelysocial.com |
2021-01-25 |
insert terms_pages_linkeddomain ultimatelysocial.com |
2021-01-25 |
update person_title Jorge Celaya: Executive Vice President; Chief Financial Officer => EVP & Chief Financial Officer, Treasurer & Principal Accounting Officer; Member of the Leadership Team; Chief Financial Officer |
2021-01-25 |
update person_title Mark Shaffer: Vice President; Corporate Secretary; General Counsel => Vice President; Corporate Secretary; General Counsel; Member of the Leadership Team; Chief Legal Officer |
2020-12-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-12-07 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-10-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/19 |
2020-09-26 |
delete address No. 218 Tianmu Road West, Jing'an
District Shanghai 2000070 China |
2020-09-26 |
insert address No. 218 Tianmu Road West
Shanghai, China |
2020-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES |
2020-07-17 |
insert address 151 Chin Swee Road #07 - 12,
Manhattan House,
Singapore 169876 |
2020-07-17 |
insert address 5 Attadale Court, Elanora,
Queensland 4221, Australia
China |
2020-05-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-04-17 |
insert otherexecutives Katharin S. Dyer |
2020-04-17 |
insert person Katharin S. Dyer |
2020-03-17 |
delete investor_pages_linkeddomain kinsta.com |
2020-03-17 |
delete management_pages_linkeddomain kinsta.com |
2020-01-16 |
insert address 6931 Arlington Road, Suite 200, Bethesda, MD 20814 |
2020-01-16 |
insert alias Liquidity Services UK Ltd. |
2019-12-16 |
delete fax +1-202-467-5475 |
2019-12-16 |
insert fax +1-202-558-6282 |
2019-12-16 |
update person_title Nicholas Rozdilsky: Vice President, Marketing => Chief Marketing Officer |
2019-10-16 |
update website_status FailedRobotsLimitReached => OK |
2019-10-16 |
delete terms_pages_linkeddomain apple.com |
2019-10-16 |
delete terms_pages_linkeddomain google.com |
2019-10-16 |
delete terms_pages_linkeddomain govliquidation.com |
2019-10-16 |
delete terms_pages_linkeddomain irondirect.com |
2019-10-16 |
delete terms_pages_linkeddomain microsoft.com |
2019-10-16 |
delete terms_pages_linkeddomain mozilla.org |
2019-10-16 |
insert address 3rd Floor 69 Leadenhall Street
London, EC3A 2BG United Kingdom |
2019-10-16 |
insert address No. 218 Tianmu Road West, Jing'an
District Shanghai 2000070 China |
2019-10-16 |
insert phone +44 207 098 3792 |
2019-10-16 |
insert phone +86 400 820 9860 |
2019-10-16 |
insert terms_pages_linkeddomain machineryhost.com |
2019-10-16 |
insert terms_pages_linkeddomain machinio.com |
2019-10-16 |
insert terms_pages_linkeddomain machinio.de |
2019-10-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-10-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/18 |
2019-08-06 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS TAYLOR |
2019-08-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MAXTED |
2019-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES |
2019-06-10 |
update statutory_documents DIRECTOR APPOINTED MR JOHN DAUNT |
2019-05-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES RALLO |
2019-04-17 |
update website_status FailedRobots => FailedRobotsLimitReached |
2019-01-27 |
update website_status OK => FailedRobots |
2019-01-03 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
358-REC OF RES ETC |
2018-11-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-11-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-11-02 |
insert career_pages_linkeddomain recruitifi.com |
2018-10-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/17 |
2018-08-27 |
insert general_emails in..@liquidityservices.com |
2018-08-27 |
delete index_pages_linkeddomain wistia.net |
2018-08-27 |
delete source_ip 192.229.220.111 |
2018-08-27 |
insert address Second Floor
Bethesda, MD 20814 |
2018-08-27 |
insert email in..@liquidityservices.com |
2018-08-27 |
insert phone 1-800-310-4604 |
2018-08-27 |
insert source_ip 35.184.184.103 |
2018-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES |
2018-07-13 |
delete address 1920 L St NW
Sixth Floor
Washington, DC 20036 |
2018-07-13 |
delete address Room 3201, Tower 1
Kerry Everbright City
No. 218 Tianmu Road West
Zhabei District, 200070 Shanghai |
2018-07-13 |
delete address Unit 11-07, 11th Floor
Heritage House
Jalan Yap Ah Shak
50300 Kuala Lumpur, Malaysia |
2018-07-13 |
delete phone +60-3-2691 7704 |
2018-07-13 |
insert address 19 Persiaran KLCC, The Troika
50450 Kuala Lumpur, Malaysia |
2018-07-13 |
insert address Room 3804-3805, Tower 1
Kerry Everbright City
No. 218 Tianmu Road West
Zhabei District, 200070 Shanghai |
2018-07-13 |
insert phone +60-3-2178 6000 |
2018-05-22 |
delete cfo Michael Sweeney |
2018-05-22 |
delete address Room 1104, ChinaChem
Leighton Plaza
29 Lighton Road
Causeway Bay, Hong Kong, China |
2018-05-22 |
delete address Unit 6B, 6th Floor
1100 Citibank-Frabelle Bldg
Madrigal Business Park
Muntinlupa City 1770, Philippines |
2018-05-22 |
delete person Michael Sweeney |
2018-05-22 |
delete phone +63-2-478-5555 |
2018-05-22 |
delete terms_pages_linkeddomain unclesamsretailoutlet.com |
2018-05-22 |
insert address No. 2 On Yiu Street
Shatin, New Territories
Hong Kong, China |
2018-05-22 |
insert index_pages_linkeddomain wistia.net |
2018-05-22 |
insert terms_pages_linkeddomain apple.com |
2018-05-22 |
insert terms_pages_linkeddomain assetzone.com |
2018-05-22 |
insert terms_pages_linkeddomain google.com |
2018-05-22 |
insert terms_pages_linkeddomain microsoft.com |
2018-05-22 |
insert terms_pages_linkeddomain mozilla.org |
2018-04-03 |
delete contact_pages_linkeddomain liquiditysevices.com |
2018-04-03 |
delete investor_pages_linkeddomain liquiditysevices.com |
2018-04-03 |
delete management_pages_linkeddomain liquiditysevices.com |
2018-02-13 |
delete index_pages_linkeddomain wistia.net |
2018-02-13 |
insert contact_pages_linkeddomain liquiditysevices.com |
2018-02-13 |
insert investor_pages_linkeddomain liquiditysevices.com |
2018-02-13 |
insert management_pages_linkeddomain liquiditysevices.com |
2018-02-13 |
update person_description Roger Gravley => Roger Gravley |
2018-02-13 |
update person_title James M. Rallo: President of the Retail Supply Chain Group; President, Retail Supply Chain Group => President, Retail Supply Chain Group and Capital Assets Group |
2018-02-13 |
update person_title Roger Gravley: President, GovDeals => Chief Information Officer and President, GovDeals |
2018-01-01 |
delete address 15 rue René Coche
92170 Vanves, France |
2018-01-01 |
delete address 9 Queens Road
Aberdeen
AB15 4YL, UK |
2018-01-01 |
delete address Infanteriestrasse 19
80797 Munich, Germany |
2018-01-01 |
delete address Pasea del Ferrocarril, 334 2o
Castelldefels
18860 Barcelona, Spain |
2018-01-01 |
delete phone +33-0-155-200-610 |
2018-01-01 |
delete phone +34-93-516-1136 |
2018-01-01 |
delete phone +44-0-1224-968782 |
2018-01-01 |
delete phone +49-89-125-5580 |
2018-01-01 |
insert phone +44-0202-098-3792 |
2017-11-29 |
update statutory_documents DIRECTOR APPOINTED JAMES MICHAEL RALLO |
2017-11-29 |
update statutory_documents DIRECTOR APPOINTED MARK SHAFFER |
2017-11-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARDNER DUDLEY |
2017-10-31 |
delete address 1920 L St. NW, 6th floor
Washington, DC 20036 |
2017-10-31 |
delete address 1920 L St. NW, Ste. 600
Washington, DC 20036 |
2017-10-31 |
delete address 1920 L Street, NW, Sixth Floor, Washington, DC 20036 |
2017-10-31 |
delete person Gardner Dudley |
2017-10-31 |
insert address 6931 Arlington Road, Ste. 200
Bethesda, MD 20814 |
2017-10-31 |
update primary_contact 1920 L St. NW, 6th floor
Washington, DC 20036 => 6931 Arlington Road, Ste. 200
Bethesda, MD 20814 |
2017-09-23 |
delete otherexecutives Julie Davis |
2017-09-23 |
delete personal_emails je..@liquidityservices.com |
2017-09-23 |
delete email je..@liquidityservices.com |
2017-09-23 |
delete person Jeanette Hanfling |
2017-09-23 |
delete phone 202-467-5723 |
2017-09-23 |
update person_title Julie Davis: Senior Director, Investor Relations; Director, Investor Relations; Investor Contact => Senior Director, Investor Relations; Investor Contact |
2017-09-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY OWEN POWELL |
2017-08-07 |
delete address SUITE 107 1 ALIE STREET LONDON E1 8DE |
2017-08-07 |
insert address 3RD FLOOR 69 LEADENHALL STREET LONDON ENGLAND EC3A 2BG |
2017-08-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-08-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-08-07 |
update registered_address |
2017-07-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/16 |
2017-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES |
2017-07-11 |
delete address Suite 107, First Floor
1 Alie Street
London E1 8DE, UK |
2017-07-11 |
delete terms_pages_linkeddomain truckcenter.com |
2017-07-11 |
insert address 3rd Floor
69 Leadenhall Street
London EC3A 2BG, UK |
2017-07-11 |
insert index_pages_linkeddomain wistia.net |
2017-07-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2017 FROM
3RD FLOOR 69 LEADENHALL STREET
LONDON
EC3A 2DB
ENGLAND |
2017-07-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2017 FROM
SUITE 107 1 ALIE STREET
LONDON
E1 8DE |
2017-05-27 |
delete cio Leo Casusol |
2017-05-27 |
delete cio Leoncio Casusol |
2017-05-27 |
delete person Leo Casusol |
2017-05-27 |
delete person Leoncio Casusol |
2017-02-14 |
delete address Central Boulevard,
Blythe Valley Park
Solihull, B90 8AG |
2017-02-14 |
delete address Ridlerstrasse 33
D-80339 Munich, Germany |
2017-02-14 |
delete address Teheran ro Gangnam gu
06173 Seoul, South Korea |
2017-02-14 |
delete person Bob Francis |
2017-02-14 |
delete person Ryan Sherwood |
2017-02-14 |
delete person Thomas B. Burton |
2017-02-14 |
delete phone +44(0)-121-236-2800 |
2017-02-14 |
delete phone +65-2-6820-3828 |
2017-02-14 |
insert address Infanteriestrasse 19
80797 Munich, Germany |
2017-02-14 |
insert address Teheran ro Gangnam gu
06173 Seoul, Korea |
2017-02-14 |
insert index_pages_linkeddomain nbcnews.com |
2017-02-14 |
insert phone +65-6820-3828 |
2017-01-27 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
358-REC OF RES ETC |
2017-01-26 |
update statutory_documents SAIL ADDRESS CREATED |
2016-10-09 |
delete address Infanteriestrasse 19
80797 Munich, Germany |
2016-10-09 |
delete address Teheran ro Gangnam gu
06173 Seoul, Korea |
2016-10-09 |
delete index_pages_linkeddomain wistia.net |
2016-10-09 |
delete phone +65-6820-3828 |
2016-10-09 |
insert address Ridlerstrasse 33
D-80339 Munich, Germany |
2016-10-09 |
insert address Teheran ro Gangnam gu
06173 Seoul, South Korea |
2016-10-09 |
insert phone +65-2-6820-3828 |
2016-10-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY HYNES MAXTED / 22/09/2016 |
2016-09-28 |
update statutory_documents DIRECTOR APPOINTED ELIZABETH MARY HAYNES MAXTED |
2016-09-11 |
delete address 3000 Internet Blvd, Ste. 190
Frisco, TX 75034 |
2016-09-11 |
delete address Ridlerstrasse 33
D-80339 Munich, Germany |
2016-09-11 |
insert address 6513 Windcrest Dr, Suite 200
Plano, TX 75024 |
2016-09-11 |
insert address Infanteriestrasse 19
80797 Munich, Germany |
2016-08-14 |
update website_status DomainNotFound => OK |
2016-08-14 |
delete cfo Kathy Domino |
2016-08-14 |
delete chieflegalofficer James E. Williams |
2016-08-14 |
delete secretary James E. Williams |
2016-08-14 |
delete vp James E. Williams |
2016-08-14 |
insert cfo Michael Sweeney |
2016-08-14 |
insert chieflegalofficer Mark Shaffer |
2016-08-14 |
insert otherexecutives Edward J. Kolodzieski |
2016-08-14 |
insert secretary Mark Shaffer |
2016-08-14 |
delete person James E. Williams |
2016-08-14 |
delete person Kathy Domino |
2016-08-14 |
delete source_ip 23.214.57.82 |
2016-08-14 |
insert person Edward J. Kolodzieski |
2016-08-14 |
insert person LSI Lead |
2016-08-14 |
insert person Mark Shaffer |
2016-08-14 |
insert person Michael Sweeney |
2016-08-14 |
insert person Ryan Sherwood |
2016-08-14 |
insert source_ip 192.229.220.111 |
2016-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/15 |
2016-05-13 |
update website_status FailedRobots => DomainNotFound |
2016-03-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAIRE WALSH |
2016-02-27 |
update website_status FlippedRobots => FailedRobots |
2015-10-10 |
update website_status OK => FlippedRobots |
2015-09-12 |
insert cfo Jorge Celaya |
2015-09-12 |
insert evp Jorge Celaya |
2015-09-12 |
delete address 1 Friary
Temple Quay
Bristol Bs1 6 EA, UK |
2015-09-12 |
delete address 7th Floor, Livery Place
35 Livery Street
Birmingham B3 2PB, UK |
2015-09-12 |
delete address GovDeals
Atlanta, GA 30336 |
2015-09-12 |
delete address GovDeals
Montgomery, AL 36117 |
2015-09-12 |
delete address GovDeals
Nashville, TN 37220 |
2015-09-12 |
delete address Truck Center
10375 Beech Avenue
Fontana, CA 92337 |
2015-09-12 |
delete address Truck Center
1103 S Tibbs Ave
Indianapolis, IN 46241 |
2015-09-12 |
delete address Truck Center
1121 Cantrell Sansom Road
Fort Worth, TX 76131 |
2015-09-12 |
delete address Truck Center
1952 Moreland Ave Se
Atlanta, GA 30316 |
2015-09-12 |
delete address Truck Center
35 Davidson Lane
New Castle, DE 19720 |
2015-09-12 |
delete phone 202-467-5473 |
2015-09-12 |
delete phone 763-587-8847 |
2015-09-12 |
delete source_ip 104.67.10.230 |
2015-09-12 |
insert address Central Boulevard,
Blythe Valley Park
Solihull, B90 8AG |
2015-09-12 |
insert person Bob Francis |
2015-09-12 |
insert person Jeanette Hanfling |
2015-09-12 |
insert person Jorge Celaya |
2015-09-12 |
insert phone +33-0-155-200-610 |
2015-09-12 |
insert phone +34-93-516-1136 |
2015-09-12 |
insert phone +44-113-246-5570 |
2015-09-12 |
insert phone +49-89-125-5580 |
2015-09-12 |
insert phone 202-467-5723 |
2015-09-12 |
insert phone 763-589-8847 |
2015-09-12 |
insert source_ip 23.214.57.82 |
2015-09-12 |
update person_description James M. Rallo => James M. Rallo |
2015-09-12 |
update person_title James M. Rallo: President of the Retail Supply Chain Group; Member of the Management Team; President, Retail Supply Chain Group CFO and Treasurer => President of the Retail Supply Chain Group; President, Retail Supply Chain Group |
2015-09-12 |
update website_status FlippedRobots => OK |
2015-08-10 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-08-10 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-08-10 |
update returns_last_madeup_date 2014-07-23 => 2015-07-23 |
2015-08-10 |
update returns_next_due_date 2015-08-20 => 2016-08-20 |
2015-08-02 |
update website_status OK => FlippedRobots |
2015-07-23 |
update statutory_documents 23/07/15 FULL LIST |
2015-07-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/14 |
2015-06-27 |
delete person Rachel Russell |
2015-06-27 |
delete source_ip 104.66.240.55 |
2015-06-27 |
insert source_ip 104.67.10.230 |
2015-05-30 |
update website_status FlippedRobots => OK |
2015-05-30 |
delete phone 763-589-8847 |
2015-05-30 |
delete source_ip 23.214.58.195 |
2015-05-30 |
insert phone 763-587-8847 |
2015-05-30 |
insert source_ip 104.66.240.55 |
2015-05-23 |
update website_status OK => FlippedRobots |
2015-04-25 |
delete source_ip 204.128.205.33 |
2015-04-25 |
insert source_ip 23.214.58.195 |
2015-03-28 |
update website_status FlippedRobots => OK |
2015-03-28 |
delete otherexecutives David A. Perdue |
2015-03-28 |
insert personal_emails ch..@liquidityservices.com |
2015-03-28 |
delete email su..@liquidityservicesinc.com |
2015-03-28 |
delete person David A. Perdue |
2015-03-28 |
delete person Sultana F. Ali |
2015-03-28 |
delete phone 202-467-5723 |
2015-03-28 |
insert email ch..@liquidityservices.com |
2015-03-28 |
insert person Christine Cimino |
2015-03-28 |
insert phone 202-467-6868 x 3248 |
2015-03-28 |
update person_title Patrick W. Gross: Chairman of the Lovell Group; Director; Member of the Board of Directors; Member of the Corporate Governance and Nominating Committee => Chairman of the Lovell Group; Lead Director; Director; Member of the Board of Directors; Member of the Corporate Governance and Nominating Committee |
2015-03-15 |
update website_status OK => FlippedRobots |
2015-02-15 |
delete personal_emails me..@liquidityservicesinc.com |
2015-02-15 |
delete email me..@liquidityservicesinc.com |
2015-02-15 |
delete person Melissa Gieringer |
2015-02-15 |
delete phone 480-596-4496 |
2015-01-20 |
update statutory_documents DIRECTOR APPOINTED MR GARDNER HUDSON DUDLEY |
2015-01-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS BURTON |
2015-01-15 |
update website_status FlippedRobots => OK |
2015-01-08 |
update website_status OK => FlippedRobots |
2014-11-30 |
update website_status FlippedRobots => OK |
2014-11-17 |
update website_status OK => FlippedRobots |
2014-10-20 |
delete source_ip 67.223.177.126 |
2014-10-20 |
insert source_ip 204.128.205.33 |
2014-09-07 |
delete address SUITE 107 1 ALIE STREET LONDON ENGLAND E1 8DE |
2014-09-07 |
insert address SUITE 107 1 ALIE STREET LONDON E1 8DE |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-23 => 2014-07-23 |
2014-09-07 |
update returns_next_due_date 2014-08-20 => 2015-08-20 |
2014-08-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-08-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-08-01 |
update statutory_documents 23/07/14 FULL LIST |
2014-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/13 |
2014-05-24 |
delete cfo Kathy Domino |
2014-05-24 |
delete cio Leoncio Casusol |
2014-05-24 |
delete otherexecutives Mike Lutz |
2014-05-24 |
insert cio Leo Casusol |
2014-05-24 |
insert otherexecutives Beatriz Infante |
2014-05-24 |
delete person Holger Schwarz |
2014-05-24 |
insert person Beatriz Infante |
2014-05-24 |
insert person Leo Casusol |
2014-05-24 |
insert person Rachel Russell |
2014-05-24 |
update person_description James E. Williams => James E. Williams |
2014-05-24 |
update person_description James M. Rallo => James M. Rallo |
2014-05-24 |
update person_description Kathy Domino => Kathy Domino |
2014-05-24 |
update person_description Leoncio Casusol => Leoncio Casusol |
2014-05-24 |
update person_description Mike Lutz => Mike Lutz |
2014-05-24 |
update person_description Thomas B. Burton => Thomas B. Burton |
2014-05-24 |
update person_title Kathy Domino: Chief Accounting Officer; Member of the Management Team => Chief Accounting Officer, Liquidity Services, Inc.; Chief Accounting Officer for Liquidity Services, Inc; Member of the Management Team |
2014-05-24 |
update person_title Leoncio Casusol: Chief Information Officer; Member of the Management Team; Liquidity Services' Chief Information Officer ( CIO ) => Chief Information Officer, Liquidity Services, Inc.; Member of the Management Team |
2014-05-24 |
update person_title Mike Lutz: Vice President, Human Resources; Member of the Management Team => Vice President, Human Resources, Liquidity Services, Inc.; Vice President of Human Resources for Liquidity Services, Inc; Member of the Management Team |
2014-05-24 |
update person_title Thomas B. Burton: Executive Vice President and President, Capital Assets Group; Member of the Management Team => Executive Vice President, President for Liquidity Services' Capital Assets Group; Executive Vice President, President, Capital Assets Group, Liquidity Services, Inc; Central Leader; Member of the Management Team |
2014-05-07 |
delete address 60 CANNON STREET 2ND FLOOR LONDON ENGLAND EC4N 6NP |
2014-05-07 |
insert address SUITE 107 1 ALIE STREET LONDON ENGLAND E1 8DE |
2014-05-07 |
update registered_address |
2014-04-26 |
delete address St Andrew's House
18-20 St Andrew St.
London EC4A 3AG
United Kingdom |
2014-04-26 |
delete person Chris Zone |
2014-04-26 |
insert address 1st Floor
1 Alie Street
London E1 8DE
United Kingdom |
2014-04-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2014 FROM
1 SUITE 207 FIRST FLOOR
ALIE STREET
LONDON
E1 8DE
ENGLAND |
2014-04-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2014 FROM
60 CANNON STREET
2ND FLOOR
LONDON
EC4N 6NP
ENGLAND |
2014-03-07 |
delete address UNIT 301A MILL STUDIO BUSINESS CENTRE CRANE MEAD WARE HERTFORDSHIRE UNITED KINGDOM SG12 9PY |
2014-03-07 |
insert address 60 CANNON STREET 2ND FLOOR LONDON ENGLAND EC4N 6NP |
2014-03-07 |
update registered_address |
2014-02-18 |
update statutory_documents DIRECTOR APPOINTED MS CLAIRE BEVIN WALSH |
2014-02-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2014 FROM
UNIT 301A MILL STUDIO BUSINESS CENTRE
CRANE MEAD
WARE
HERTFORDSHIRE
SG12 9PY
UNITED KINGDOM |
2013-09-06 |
update returns_last_madeup_date 2012-07-23 => 2013-07-23 |
2013-09-06 |
update returns_next_due_date 2013-08-20 => 2014-08-20 |
2013-08-16 |
update statutory_documents 23/07/13 FULL LIST |
2013-08-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BURTON / 16/08/2013 |
2013-08-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PAUL ANGRICK III / 16/08/2013 |
2013-06-26 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-26 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-25 |
update num_mort_outstanding 4 => 0 |
2013-06-25 |
update num_mort_satisfied 0 => 4 |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 70100 - Activities of head offices |
2013-06-22 |
update returns_last_madeup_date 2011-07-23 => 2012-07-23 |
2013-06-22 |
update returns_next_due_date 2012-08-20 => 2013-08-20 |
2013-05-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/12 |
2013-03-06 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2013-03-06 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2013-03-06 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2013-03-06 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2012-11-23 |
update statutory_documents SECOND FILING FOR FORM SH01 |
2012-11-13 |
update statutory_documents 01/11/12 STATEMENT OF CAPITAL GBP 2 |
2012-08-13 |
update statutory_documents 23/07/12 FULL LIST |
2012-05-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LIQUIDITY SERVICES LTD |
2012-05-24 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS BURTON |
2012-05-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR G. ROY III |
2012-04-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/11 |
2011-09-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/2011 FROM
9 NORTHFIELD DRIVE
NORTHFIELD
MILTON KEYNES
BUCKINGHAMSHIRE
MK15 0DQ
ENGLAND |
2011-09-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/10 |
2011-08-11 |
update statutory_documents 23/07/11 FULL LIST |
2011-01-19 |
update statutory_documents SECRETARY APPOINTED MR OWEN POWELL |
2011-01-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DARRYL AYLETT |
2011-01-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2011 FROM
UNIT 4 PRINCE RUPERT HOUSE
CAVALIER COURT, BUMPERS FARM
CHIPPENHAM
WILTSHIRE
SN14 6LH |
2010-10-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/09 |
2010-09-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DARRYL MARK AYLETT / 27/09/2010 |
2010-08-19 |
update statutory_documents 23/07/10 FULL LIST |
2010-08-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PAUL ANGRICK III / 23/07/2010 |
2010-08-18 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LIQUIDITY SERVICES LTD / 23/07/2010 |
2010-03-26 |
update statutory_documents DIRECTOR APPOINTED MR G. CHARLES ROY III |
2010-01-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/08 |
2009-11-17 |
update statutory_documents CORPORATE DIRECTOR APPOINTED LIQUIDITY SERVICES LTD |
2009-11-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAIME MATEUS TIQUE |
2009-08-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANGRICK III / 15/12/2006 |
2009-08-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANGRICK III / 15/12/2006 |
2009-08-07 |
update statutory_documents RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS |
2008-07-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/07 |
2008-07-29 |
update statutory_documents RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS |
2007-08-03 |
update statutory_documents RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS |
2007-07-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-07-26 |
update statutory_documents SECRETARY RESIGNED |
2007-05-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/06 |
2006-08-16 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2006-08-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/06 FROM:
UNIT 3 PRINCE RUPERT HOWE
CAVALIER COURT BUMPERS FARM
CHIPPENHAM
WILTSHIRE SN14 6LH |
2006-08-16 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-08-16 |
update statutory_documents RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS |
2006-06-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/05 |
2005-11-29 |
update statutory_documents SECTION 394 |
2005-07-20 |
update statutory_documents RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS |
2005-05-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/05 FROM:
CORSHAM MEDIA PARK
SPRING QUARRY WEST WELLS ROAD
CORSHAM
WILTSHIRE SN13 9GB |
2005-02-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 |
2004-10-22 |
update statutory_documents RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS; AMEND |
2004-08-12 |
update statutory_documents RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS |
2004-07-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-07-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-06-07 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 01/10/04 TO 30/09/04 |
2003-11-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/03 FROM:
16TH FLOOR
ONE ANGEL COURT
LONDON
EC2R 7HJ |
2003-09-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-08-21 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/04 TO 01/10/04 |
2003-08-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-08-11 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-08-11 |
update statutory_documents S366A DISP HOLDING AGM 23/07/03 |
2003-08-11 |
update statutory_documents S386 DISP APP AUDS 23/07/03 |
2003-07-31 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-31 |
update statutory_documents SECRETARY RESIGNED |
2003-07-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |