Advanced company searchLink opens in new window

LIAISE (SOUTH) LIMITED

Company number 03044911

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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