- Company Overview for LIAISE GROUP LIMITED (08499959)
- Filing history for LIAISE GROUP LIMITED (08499959)
- People for LIAISE GROUP LIMITED (08499959)
- Charges for LIAISE GROUP LIMITED (08499959)
- More for LIAISE GROUP LIMITED (08499959)
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) |
---|---|---|---|
25 Jan 2016 | TM01 | Termination of appointment of Michele Paley as a director on 8 January 2016 | |
24 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
19 Nov 2015 | TM01 | Termination of appointment of Roland Robert Joseph Perry as a director on 19 November 2015 | |
04 Nov 2015 | AP01 | Appointment of Mr David Peter Burke as a director on 21 October 2015 | |
04 Nov 2015 | AP01 | Appointment of Mrs Michele Paley as a director on 21 October 2015 | |
30 Sep 2015 | TM01 | Termination of appointment of Katherine Frances Ford as a director on 28 September 2015 | |
06 Jun 2015 | AA | Full accounts made up to 31 March 2014 | |
21 May 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
03 Mar 2015 | AP01 | Appointment of Mr Ian Coldrick as a director on 12 January 2015 | |
27 Feb 2015 | TM01 | Termination of appointment of Christopher Francis Doleman as a director on 5 December 2014 | |
22 Dec 2014 | TM01 | Termination of appointment of Duncan Barrington John Sweetland as a director on 3 December 2014 | |
19 Dec 2014 | AP01 | Appointment of Mr Roland Robert Joseph Perry as a director on 4 December 2014 | |
09 May 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
26 Mar 2014 | AD01 | Registered office address changed from Highbury Crescent Rooms 70 Ronalds Road London N5 1XB England on 26 March 2014 | |
21 Mar 2014 | AD01 | Registered office address changed from Hampton House 100 Crossbrook Street Cheshunt Hertfordshire EN8 8JJ on 21 March 2014 | |
12 Nov 2013 | AP01 | Appointment of Mr Duncan Barrington John Sweetland as a director | |
21 Jun 2013 | CC01 | Notice of Restriction on the Company's Articles | |
21 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2013 | TM02 | Termination of appointment of Gateley Secretaries Limited as a secretary | |
21 Jun 2013 | TM01 | Termination of appointment of Gateley Incorporations Limited as a director | |
21 Jun 2013 | TM01 | Termination of appointment of Michael Ward as a director | |
21 Jun 2013 | AP01 | Appointment of Katherine Ford as a director | |
21 Jun 2013 | AP01 | Appointment of Mr Christopher Francis Doleman as a director | |
21 Jun 2013 | AA01 | Current accounting period shortened from 30 April 2014 to 31 March 2014 | |
21 Jun 2013 | AD01 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 21 June 2013 |