LIFEWAYS INDEPENDENT LIVING ALLIANCE LIMITED
Company number 04036447
- Company Overview for LIFEWAYS INDEPENDENT LIVING ALLIANCE LIMITED (04036447)
- Filing history for LIFEWAYS INDEPENDENT LIVING ALLIANCE LIMITED (04036447)
- People for LIFEWAYS INDEPENDENT LIVING ALLIANCE LIMITED (04036447)
- Charges for LIFEWAYS INDEPENDENT LIVING ALLIANCE LIMITED (04036447)
- Registers for LIFEWAYS INDEPENDENT LIVING ALLIANCE LIMITED (04036447)
- More for LIFEWAYS INDEPENDENT LIVING ALLIANCE LIMITED (04036447)
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) |
---|---|---|---|
05 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
21 Feb 2012 | AA | Full accounts made up to 31 May 2011 | |
07 Sep 2011 | AR01 | Annual return made up to 14 July 2011 with full list of shareholders | |
03 Jun 2011 | AP01 |
Appointment of Mr Garry Anthony Cross as a director
|
|
03 Jun 2011 | AP01 |
Appointment of Mr Paul Marriner as a director
|
|
02 Jun 2011 | AP01 | Appointment of Mr Garry Anthony Cross as a director | |
02 Jun 2011 | AP01 | Appointment of Mr Paul Marriner as a director | |
26 May 2011 | AUD | Auditor's resignation | |
19 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
18 May 2011 | AD01 | Registered office address changed from Waterfront Business Park 23 Greenland Street Liverpool Merseyside L1 0BS on 18 May 2011 | |
18 May 2011 | AA01 | Current accounting period extended from 31 March 2011 to 31 May 2011 | |
18 May 2011 | CC04 | Statement of company's objects | |
18 May 2011 | TM02 | Termination of appointment of Peter Thwaites as a secretary | |
18 May 2011 | TM01 | Termination of appointment of Stephen Byrne as a director | |
18 May 2011 | AP03 | Appointment of Frances Margeret Catherine Daley as a secretary | |
18 May 2011 | AP01 | Appointment of Ms Frances Margaret Catherine Daley as a director | |
18 May 2011 | RESOLUTIONS |
Resolutions
|
|
12 May 2011 | RESOLUTIONS |
Resolutions
|
|
12 May 2011 | RESOLUTIONS |
Resolutions
|
|
12 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
13 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
16 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
16 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
01 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
17 Dec 2010 | AA | Accounts for a small company made up to 31 March 2010 |