CLIENT CONTRACT LIAISON LTD

Company Documents

DateDescription
19/08/1419 August 2014 DISS40 (DISS40(SOAD))

View Document

17/08/1417 August 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

20/05/1420 May 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGE HAMMOND

View Document

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM
GARDEN FLAT 104 SHOOTERS HILL ROAD
LONDON
SE3 8RL
UNITED KINGDOM

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/03/1313 March 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE HAMMOND / 12/02/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

28/08/1228 August 2012 REGISTERED OFFICE CHANGED ON 28/08/2012 FROM 32 LONDON ROAD BRAINTREE ESSEX CM7 2LG ENGLAND

View Document

27/08/1227 August 2012 DIRECTOR APPOINTED MR OLIVER BIRD

View Document

27/08/1227 August 2012 APPOINTMENT TERMINATED, DIRECTOR FRANCIS HUNTER

View Document

20/01/1220 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company