FOREIGN LANGUAGE HOLDINGS LIMITED

Company Documents

DateDescription
13/05/1413 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/01/1428 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/01/1415 January 2014 APPLICATION FOR STRIKING-OFF

View Document

20/12/1320 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/03/1318 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/12/124 December 2012 REGISTERED OFFICE CHANGED ON 04/12/2012 FROM FRIARS MILL FRIARS TERRACE STAFFORD ST17 4AU ENGLAND

View Document

01/05/121 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/10/1114 October 2011 REGISTERED OFFICE CHANGED ON 14/10/2011 FROM 29 WIMPOLE STREET LONDON W1G 8GP UNITED KINGDOM

View Document

16/05/1116 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

06/05/116 May 2011 DIRECTOR APPOINTED MS ANN KATHRYN ELPHICK

View Document

26/04/1126 April 2011 CORPORATE SECRETARY APPOINTED WIMPOLE HOUSE COMPANY SERVICES (LONDON) LIMITED

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADAMS

View Document

23/03/1123 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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