IBERIAN LANGUAGE SOLUTIONS LIMITED

Company Documents

DateDescription
18/02/1418 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/11/135 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/10/1328 October 2013 APPLICATION FOR STRIKING-OFF

View Document

03/10/123 October 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/10/114 October 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/09/1017 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN GERALD HANCOCK / 07/09/2010

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/09/0929 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 RETURN MADE UP TO 07/09/08; NO CHANGE OF MEMBERS

View Document

12/09/0812 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED SECRETARY JULIA ALLAN

View Document

16/07/0816 July 2008 SECRETARY APPOINTED IAN GERALD HANCOCK

View Document

26/06/0826 June 2008 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

17/06/0817 June 2008 COMPANY NAME CHANGED CASA TRADING LTD
CERTIFICATE ISSUED ON 19/06/08

View Document

24/10/0724 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

08/10/078 October 2007 RETURN MADE UP TO 07/09/07; NO CHANGE OF MEMBERS

View Document

08/11/068 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

18/10/0618 October 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

11/10/0511 October 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

06/10/046 October 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

27/09/0227 September 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

27/09/0227 September 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 NEW SECRETARY APPOINTED

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

03/01/023 January 2002 DIRECTOR RESIGNED

View Document

03/01/023 January 2002 REGISTERED OFFICE CHANGED ON 03/01/02 FROM:
376 EUSTON ROAD
LONDON
NW1 3BL

View Document

03/01/023 January 2002 SECRETARY RESIGNED

View Document

07/09/017 September 2001 Incorporation

View Document

07/09/017 September 2001 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