EASY LANGUAGES LIMITED

Company Documents

DateDescription
17/11/1417 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/01/1423 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

09/10/139 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

03/02/133 February 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

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

View Accounts

09/10/129 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

03/02/123 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

11/10/1111 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

30/01/1130 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

05/02/105 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEOFFREY WEBB / 11/01/2010

View Document

11/12/0911 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

14/01/0914 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

11/01/0811 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

22/11/0722 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

17/01/0717 January 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

22/09/0622 September 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

09/03/069 March 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

12/10/0512 October 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

19/01/0519 January 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

30/10/0430 October 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

30/01/0430 January 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

22/10/0322 October 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

26/01/0326 January 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

31/12/0231 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

30/01/0230 January 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

10/10/0110 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

11/05/0111 May 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

11/05/0111 May 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0111 May 2001 REGISTERED OFFICE CHANGED ON 11/05/01

View Document

22/03/0122 March 2001 EXEMPTION FROM APPOINTING AUDITORS 19/11/00

View Document

23/11/0023 November 2000 EXEMPTION FROM APPOINTING AUDITORS 19/11/00

View Document

11/02/0011 February 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

13/03/9913 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

13/03/9913 March 1999 EXEMPTION FROM APPOINTING AUDITORS 04/01/98

View Document

06/02/996 February 1999 S366A DISP HOLDING AGM 31/01/99

View Document

06/02/996 February 1999 RETURN MADE UP TO 13/01/99; FULL LIST OF MEMBERS

View Document

08/04/988 April 1998 RETURN MADE UP TO 13/01/98; FULL LIST OF MEMBERS

View Document

11/02/9711 February 1997 SECRETARY RESIGNED

View Document

11/02/9711 February 1997 NEW DIRECTOR APPOINTED

View Document

11/02/9711 February 1997 NEW SECRETARY APPOINTED

View Document

11/02/9711 February 1997 DIRECTOR RESIGNED

View Document

11/02/9711 February 1997 REGISTERED OFFICE CHANGED ON 11/02/97 FROM:
1 SAVILLE CHAMBERS
5 NORTH STREET
NEWCASTLE UPON TYNE
NE1 8DF

View Document

11/02/9711 February 1997 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

31/01/9731 January 1997 COMPANY NAME CHANGED
NETWORKCOUNT LIMITED
CERTIFICATE ISSUED ON 03/02/97

View Document

13/01/9713 January 1997 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