LINGUAPHONE GROUP LIMITED

Company Documents

DateDescription
13/05/0813 May 2008 STRUCK OFF AND DISSOLVED

View Document

05/01/085 January 2008 ADMINISTRATION TO DISSOLUTION

View Document

22/02/0722 February 2007 EXTENSION OF ADMINISTRATION

View Document

26/09/0626 September 2006 ADMINISTRATORS PROGRESS REPORT

View Document

27/04/0627 April 2006 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

27/04/0627 April 2006 STATEMENT OF PROPOSALS

View Document

04/04/064 April 2006 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

10/03/0610 March 2006 APPOINTMENT OF ADMINISTRATOR

View Document

06/03/066 March 2006 REGISTERED OFFICE CHANGED ON 06/03/06 FROM: 22 MELTON STREET LONDON NW1 2BW

View Document

03/03/063 March 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/069 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0523 February 2005 COMPANY NAME CHANGED LINGUAPHONE INSTITUTE LIMITED CERTIFICATE ISSUED ON 23/02/05; RESOLUTION PASSED ON 18/01/05

View Document

29/01/0529 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 DIRECTOR RESIGNED

View Document

24/07/0324 July 2003 NEW DIRECTOR APPOINTED

View Document

09/06/039 June 2003 DIRECTOR RESIGNED

View Document

31/03/0331 March 2003 NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/036 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

26/03/0226 March 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

14/03/0214 March 2002 SECRETARY RESIGNED

View Document

14/03/0214 March 2002 NEW SECRETARY APPOINTED

View Document

10/01/0210 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 REGISTERED OFFICE CHANGED ON 10/01/02 FROM: CARLTON PLAZA 111 UPPER RICHMOND ROAD LONDON SW15 2TJ

View Document

08/01/028 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0113 July 2001 SECRETARY RESIGNED

View Document

13/07/0113 July 2001 NEW SECRETARY APPOINTED

View Document

08/05/018 May 2001 DIRECTOR RESIGNED

View Document

16/03/0116 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/018 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

08/08/008 August 2000 NC INC ALREADY ADJUSTED 30/06/00

View Document

08/08/008 August 2000 � NC 3000000/8000000 30/0

View Document

20/04/0020 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/0023 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

23/01/0023 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/12/99

View Document

22/12/9922 December 1999 NC INC ALREADY ADJUSTED 16/12/99

View Document

22/12/9922 December 1999 � NC 450000/3000000 16/1

View Document

17/03/9917 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/999 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

23/02/9923 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 DIRECTOR RESIGNED

View Document

09/02/999 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/994 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/994 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9918 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/987 August 1998 DIRECTOR RESIGNED

View Document

11/05/9811 May 1998 REGISTERED OFFICE CHANGED ON 11/05/98 FROM: G OFFICE CHANGED 11/05/98 ST GILES HOUSE 49-50 POLAND STREET LONDON W1V 4AX

View Document

11/05/9811 May 1998 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

11/05/9811 May 1998 LOCATION OF REGISTER OF MEMBERS

View Document

11/05/9811 May 1998 LOCATION OF DEBENTURE REGISTER

View Document

05/05/985 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

29/04/9829 April 1998 LOCATION OF DEBENTURE REGISTER

View Document

29/04/9829 April 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

15/04/9815 April 1998 NEW DIRECTOR APPOINTED

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

17/01/9717 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

23/04/9623 April 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

06/12/956 December 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

11/01/9511 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

11/01/9511 January 1995 RETURN MADE UP TO 15/12/94; FULL LIST OF MEMBERS

View Document

21/11/9421 November 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

22/06/9422 June 1994 S369(4) SHT NOTICE MEET 20/06/94

View Document

22/03/9422 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/02/9427 February 1994 NEW SECRETARY APPOINTED

View Document

27/02/9427 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

08/02/948 February 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

29/04/9329 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

12/01/9312 January 1993 DIRECTOR RESIGNED

View Document

10/01/9310 January 1993 RETURN MADE UP TO 15/12/92; FULL LIST OF MEMBERS

View Document

03/07/923 July 1992 DIRECTOR RESIGNED

View Document

23/12/9123 December 1991 RETURN MADE UP TO 15/12/91; FULL LIST OF MEMBERS

View Document

20/12/9120 December 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

06/08/916 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9129 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9115 April 1991 NEW DIRECTOR APPOINTED

View Document

15/04/9115 April 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

15/04/9115 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/03/9112 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

16/11/9016 November 1990 FULL ACCOUNTS MADE UP TO 15/06/89

View Document

22/10/9022 October 1990 DIRECTOR RESIGNED

View Document

08/08/908 August 1990 ACCOUNTING REF. DATE SHORT FROM 15/06 TO 30/06

View Document

24/05/9024 May 1990 DIRECTOR RESIGNED

View Document

17/04/9017 April 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

08/01/908 January 1990 NEW DIRECTOR APPOINTED

View Document

12/09/8912 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/8912 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/8912 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/8912 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/8912 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/894 July 1989 NEW DIRECTOR APPOINTED

View Document

09/05/899 May 1989 REGISTERED OFFICE CHANGED ON 09/05/89 FROM: G OFFICE CHANGED 09/05/89 LINGAPHONE HOUSE BEAVER LANE HAMMERSMITH LONDON W6 9AR

View Document

27/04/8927 April 1989 RETURN MADE UP TO 17/06/88; FULL LIST OF MEMBERS

View Document

18/04/8918 April 1989 DIRECTOR RESIGNED

View Document

16/03/8916 March 1989 ACCOUNTING REF. DATE EXT FROM 15/12 TO 15/06

View Document

20/01/8920 January 1989 NEW DIRECTOR APPOINTED

View Document

03/01/893 January 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/8817 November 1988 FULL ACCOUNTS MADE UP TO 15/12/87

View Document

01/06/881 June 1988 NEW DIRECTOR APPOINTED

View Document

01/06/881 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/881 June 1988 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

01/06/881 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/881 June 1988 DIRECTOR RESIGNED

View Document

03/05/883 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

26/04/8826 April 1988 LOCATION OF DEBENTURE REGISTER

View Document

26/04/8826 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/04/8826 April 1988 NEW DIRECTOR APPOINTED

View Document

26/04/8826 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/04/8826 April 1988 DIRECTOR RESIGNED

View Document

26/04/8826 April 1988 LOCATION OF REGISTER OF MEMBERS

View Document

26/04/8826 April 1988 REGISTERED OFFICE CHANGED ON 26/04/88 FROM: G OFFICE CHANGED 26/04/88 209 REGENT STREET LONDON W1

View Document

03/07/873 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/873 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/873 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/8712 February 1987 RETURN MADE UP TO 25/09/86; FULL LIST OF MEMBERS

View Document

19/09/8619 September 1986 FULL ACCOUNTS MADE UP TO 15/12/85

View Document

17/09/8617 September 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/08/8619 August 1986 NEW DIRECTOR APPOINTED

View Document

14/08/8414 August 1984 MEMORANDUM OF ASSOCIATION

View Document

30/06/4730 June 1947 CERTIFICATE OF INCORPORATION

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