INTERNATIONAL ASSOCIATION FOR THE STUDY OF CHILD LANGUAGE

Company Documents

DateDescription
20/05/2520 May 2025 Termination of appointment of Virginia Carol Mueller Gathercole as a director on 2025-02-28

View Document

08/08/248 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/07/234 July 2023 Appointment of Professor Vasiliki Chondrogianni as a director on 2023-06-13

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

10/09/1410 September 2014 07/09/14 NO MEMBER LIST

View Document

18/08/1418 August 2014 DIRECTOR APPOINTED MRS EVE VIVIENNE CLARK

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, DIRECTOR ELENA LIEVEN

View Document

10/07/1410 July 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

07/10/137 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

03/10/133 October 2013 07/09/13 NO MEMBER LIST

View Document

24/10/1224 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR GINA CONTI-RAMSDEN

View Document

09/10/129 October 2012 DIRECTOR APPOINTED ELENA LIEVEN

View Document

09/10/129 October 2012 07/09/12 NO MEMBER LIST

View Document

05/10/115 October 2011 07/09/11 NO MEMBER LIST

View Document

24/08/1124 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

14/12/1014 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ANTONELLA SORACE / 05/09/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MITSUHIKO OTA / 05/09/2010

View Document

08/10/108 October 2010 07/09/10 NO MEMBER LIST

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR GINA CONTI-RAMSDEN / 07/09/2010

View Document

25/01/1025 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

16/09/0916 September 2009 ANNUAL RETURN MADE UP TO 07/09/09

View Document

07/05/097 May 2009 REGISTERED OFFICE CHANGED ON 07/05/2009 FROM
17 C/O FOX FLEMING LTD.
FOWLER TERRRACE
EDINBURGH
EH11 1DD
SCOTLAND

View Document

25/01/0925 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

16/10/0816 October 2008 ANNUAL RETURN MADE UP TO 07/09/08

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/2008 FROM
C/O FOX FLEMING LTD.
17-21 EAST MAYFIELD
EDINBURGH
EH9 1SE

View Document

28/04/0828 April 2008 PREVSHO FROM 30/09/2008 TO 31/03/2008

View Document

27/09/0727 September 2007 DIRECTOR RESIGNED

View Document

20/09/0720 September 2007 NEW DIRECTOR APPOINTED

View Document

20/09/0720 September 2007 NEW DIRECTOR APPOINTED

View Document

20/09/0720 September 2007 NEW DIRECTOR APPOINTED

View Document

20/09/0720 September 2007 NEW SECRETARY APPOINTED

View Document

19/09/0719 September 2007 DIRECTOR RESIGNED

View Document

19/09/0719 September 2007 SECRETARY RESIGNED

View Document

19/09/0719 September 2007 DIRECTOR RESIGNED

View Document

07/09/077 September 2007 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