Advanced company searchLink opens in new window

LIAISE (LONDON) LIMITED

Company number 06259354

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)
31 Dec 2010 AA Full accounts made up to 31 March 2010
14 Sep 2010 TM01 Termination of appointment of Paul Spinks as a director
09 Jun 2010 AR01 Annual return made up to 25 May 2010 with full list of shareholders
08 Jun 2010 CH01 Director's details changed for Elaine Sideras on 25 May 2010
08 Jun 2010 CH01 Director's details changed for Carol Haynes on 25 May 2010
08 Jun 2010 CH01 Director's details changed for Ruth Georgiou on 25 May 2010
04 May 2010 AP03 Appointment of Mr Renos Sideras as a secretary
04 May 2010 TM02 Termination of appointment of John Taylor as a secretary
05 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 1
26 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
23 Nov 2009 AP01 Appointment of Mr Louis Renos Sideras as a director
08 Sep 2009 288a Director appointed mr paul spinks
28 May 2009 363a Return made up to 25/05/09; full list of members
27 May 2009 288c Director's change of particulars / renos sideras / 01/03/2009
27 May 2009 288c Director's change of particulars / elaine sideras / 01/03/2009
05 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
26 Jan 2009 288a Director appointed mr renos sideras
21 Jan 2009 MEM/ARTS Memorandum and Articles of Association
10 Jan 2009 CERTNM Company name changed care innovation LIMITED\certificate issued on 12/01/09
19 Sep 2008 288a Director appointed elaine sideras
19 Sep 2008 288a Secretary appointed john stuart clifton taylor
19 Sep 2008 288b Appointment terminated secretary elaine bacon
30 May 2008 363a Return made up to 25/05/08; full list of members
15 Feb 2008 288a New secretary appointed
05 Feb 2008 288b Secretary resigned