LEADING LANGUAGE LTD

Company Documents

DateDescription
25/01/1125 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/10/1012 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/10/102 October 2010 APPLICATION FOR STRIKING-OFF

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN MATHIESON / 09/08/2010

View Document

27/08/1027 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

17/06/1017 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

30/08/0930 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

20/05/0920 May 2009 PREVEXT FROM 31/08/2008 TO 30/09/2008

View Document

26/11/0826 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / BEN MATHIESON / 01/10/2007

View Document

16/09/0816 September 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED SECRETARY CLARE MULLIS

View Document

16/09/0816 September 2008 REGISTERED OFFICE CHANGED ON 16/09/08 FROM: GISTERED OFFICE CHANGED ON 16/09/2008 FROM 10A LOUVAINE ROAD LONDON SW11 2AQ

View Document

09/08/079 August 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