BROADWAY LANGUAGE ACADEMY LIMITED

Company Documents

DateDescription
15/03/1115 March 2011 STRUCK OFF AND DISSOLVED

View Document

16/11/1016 November 2010 COMPANY STRUCK OFF 10/11/2010

View Document

05/10/105 October 2010 FIRST GAZETTE

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/07/0929 July 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 31 August 2007

View Document

11/07/0811 July 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAULO PORTUGAL RODRIGUES CARDOSO / 10/07/2008

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

20/09/0720 September 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 DIRECTOR RESIGNED

View Document

17/08/0617 August 2006 NEW SECRETARY APPOINTED

View Document

17/08/0617 August 2006 SECRETARY RESIGNED

View Document

12/07/0612 July 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 ACC. REF. DATE EXTENDED FROM 04/04/06 TO 31/08/06

View Document

10/02/0610 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/04/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 REGISTERED OFFICE CHANGED ON 10/05/05 FROM: G OFFICE CHANGED 10/05/05 FIRST FLOOR 341C LINCOLN ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2PF

View Document

04/05/054 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 04/04/04

View Document

28/04/0528 April 2005 REGISTERED OFFICE CHANGED ON 28/04/05 FROM: G OFFICE CHANGED 28/04/05 16A BROADWAY, 1ST FLOOR PETERBOROUGH CAMBRIDGESHIRE PE1 1RS

View Document

03/02/053 February 2005 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 04/04/04

View Document

03/11/043 November 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/049 June 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 DIRECTOR RESIGNED

View Document

13/06/0313 June 2003 REGISTERED OFFICE CHANGED ON 13/06/03 FROM: G OFFICE CHANGED 13/06/03 MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

13/06/0313 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/0313 June 2003 SECRETARY RESIGNED

View Document

03/06/033 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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