LANGUAGEHELPDESK.COM LTD

Company Documents

DateDescription
21/04/1521 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/04/1512 April 2015 APPLICATION FOR STRIKING-OFF

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/01/1524 January 2015 Annual return made up to 27 December 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/01/1423 January 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/01/1311 January 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/01/128 January 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/01/1123 January 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CATON / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RIE CATON / 22/01/2010

View Document

22/01/1022 January 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

06/02/096 February 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

09/02/079 February 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0317 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0317 October 2003 REGISTERED OFFICE CHANGED ON 17/10/03 FROM: G OFFICE CHANGED 17/10/03 31 FREEMANTLE CLOSE SOUTH WOODHAM FERRERS CHELMSFORD ESSEX CM3 5TY

View Document

29/05/0329 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

28/06/0128 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

23/01/0123 January 2001 SECRETARY RESIGNED

View Document

23/01/0123 January 2001 RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 NEW SECRETARY APPOINTED

View Document

08/05/008 May 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

21/03/0021 March 2000 COMPANY NAME CHANGED STEROM LIMITED CERTIFICATE ISSUED ON 22/03/00

View Document

21/12/9921 December 1999 RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

22/01/9922 January 1999 RETURN MADE UP TO 27/12/98; NO CHANGE OF MEMBERS

View Document

25/06/9825 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 27/12/97; NO CHANGE OF MEMBERS

View Document

30/06/9730 June 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

18/02/9718 February 1997 RETURN MADE UP TO 27/12/96; FULL LIST OF MEMBERS

View Document

11/06/9611 June 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

19/03/9619 March 1996 RETURN MADE UP TO 27/12/95; FULL LIST OF MEMBERS

View Document

02/03/962 March 1996 REGISTERED OFFICE CHANGED ON 02/03/96 FROM: G OFFICE CHANGED 02/03/96 8 RICKYARD MEADOW REDBOURN ST. ALBANS HERTS AL3 7HT

View Document

04/07/954 July 1995 ALTER MEM AND ARTS 22/05/95

View Document

07/06/957 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/02/951 February 1995 RETURN MADE UP TO 27/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/07/9411 July 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

08/06/948 June 1994 DELIVERY EXT'D 3 MTH 31/08/93

View Document

20/02/9420 February 1994 RETURN MADE UP TO 27/12/93; NO CHANGE OF MEMBERS

View Document

19/05/9319 May 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

21/01/9321 January 1993 RETURN MADE UP TO 27/12/92; FULL LIST OF MEMBERS

View Document

14/05/9214 May 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

15/01/9215 January 1992 RETURN MADE UP TO 27/12/91; NO CHANGE OF MEMBERS

View Document

17/04/9117 April 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

09/04/919 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

15/06/9015 June 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

09/03/909 March 1990 RETURN MADE UP TO 27/12/89; FULL LIST OF MEMBERS

View Document

28/02/9028 February 1990 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

14/07/8914 July 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

14/02/8914 February 1989 RETURN MADE UP TO 14/09/88; FULL LIST OF MEMBERS

View Document

02/12/872 December 1987 WD 17/11/87 AD 08/10/87--------- � SI 98@1=98 � IC 2/100

View Document

24/11/8724 November 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

26/10/8726 October 1987 REGISTERED OFFICE CHANGED ON 26/10/87 FROM: G OFFICE CHANGED 26/10/87 70/74 CITY ROAD LONDON EC1Y 2DQ

View Document

25/10/8725 October 1987 ALTER MEM AND ARTS 040987

View Document

02/10/872 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/10/872 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/06/8718 June 1987 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