- Company Overview for LIAISE (SOUTH) LIMITED (03044911)
- Filing history for LIAISE (SOUTH) LIMITED (03044911)
- People for LIAISE (SOUTH) LIMITED (03044911)
- Charges for LIAISE (SOUTH) LIMITED (03044911)
- More for LIAISE (SOUTH) LIMITED (03044911)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Apr 2011 | AR01 | Annual return made up to 11 April 2011 with full list of shareholders | |
14 Apr 2011 | CH01 | Director's details changed for Catherine Ann Wyatt on 14 April 2011 | |
31 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
26 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
09 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
07 Jun 2010 | AR01 | Annual return made up to 11 April 2010 with full list of shareholders | |
04 Jun 2010 | CH01 | Director's details changed for Henrik Damsboe Holgersen on 1 April 2010 | |
04 Jun 2010 | CH01 | Director's details changed for Pamela Carmel Dobson on 1 April 2010 | |
04 Jun 2010 | CH01 | Director's details changed for Mrs Deborah Cornick on 1 April 2010 | |
13 Jan 2010 | AA | Accounts for a medium company made up to 31 March 2009 | |
12 May 2009 | AUD | Auditor's resignation | |
06 May 2009 | 363a | Return made up to 11/04/09; full list of members | |
27 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 10 | |
19 Nov 2008 | AA | Accounts for a medium company made up to 31 March 2008 | |
08 Sep 2008 | 288b | Appointment terminated director anne coleman | |
08 Sep 2008 | 288b | Appointment terminated director basil coleman | |
08 Sep 2008 | 288b | Appointment terminated director judith cornick | |
08 Sep 2008 | 288a | Director appointed pamela carmel dobson | |
06 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 9 | |
30 Jul 2008 | 288c | Director and secretary's change of particulars / deborah cornick / 27/06/2008 | |
13 May 2008 | 363a | Return made up to 11/04/08; full list of members | |
12 May 2008 | 353 | Location of register of members | |
12 May 2008 | 288c | Director's change of particulars / judith cornick / 15/08/1999 | |
06 May 2008 | 287 | Registered office changed on 06/05/2008 from 1ST floor cranbourne house basingstoke hampshire RG21 3NB | |
23 Apr 2008 | 287 | Registered office changed on 23/04/2008 from grove house lutyens close basingstoke hampshire RG24 8AG |