LIONBRIDGE TECHNOLOGIES VERITEST (UK) LIMITED

Company Documents

DateDescription
14/12/1014 December 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/08/1031 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/08/1019 August 2010 APPLICATION FOR STRIKING-OFF

View Document

13/01/1013 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/12/093 December 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

01/12/081 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/11/0826 November 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/02/0829 February 2008 SECRETARY APPOINTED MS MARGARET A SHUKUR

View Document

29/02/0829 February 2008 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED SECRETARY IAN MIDDLEMISS

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

24/11/0624 November 2006 SECRETARY RESIGNED

View Document

24/11/0624 November 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/09/0613 September 2006 DIRECTOR RESIGNED

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 REGISTERED OFFICE CHANGED ON 29/11/05 FROM: G OFFICE CHANGED 29/11/05 1 FRIARY TEMPLE QUAY BRISTOL BS1 6EA

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/07/057 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/07/057 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/12/0420 December 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/03/0319 March 2003 REGISTERED OFFICE CHANGED ON 19/03/03 FROM: G OFFICE CHANGED 19/03/03 THE HEATH RUNCORN CHESHIRE WA7 4QF

View Document

13/02/0313 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/12/0219 December 2002 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

12/12/0112 December 2001 SECRETARY RESIGNED

View Document

10/12/0110 December 2001 RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001

View Document

31/10/0131 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

31/10/0131 October 2001 COMPANY NAME CHANGED DATA DIMENSIONS (UK) LIMITED CERTIFICATE ISSUED ON 31/10/01

View Document

18/10/0118 October 2001 NEW SECRETARY APPOINTED

View Document

18/10/0118 October 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 DIRECTOR RESIGNED

View Document

10/10/0110 October 2001 DIRECTOR RESIGNED

View Document

10/10/0110 October 2001 SECRETARY RESIGNED

View Document

10/10/0110 October 2001 DIRECTOR RESIGNED

View Document

10/10/0110 October 2001 DIRECTOR RESIGNED

View Document

26/09/0126 September 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 SECRETARY RESIGNED

View Document

26/02/0126 February 2001 NEW SECRETARY APPOINTED

View Document

20/02/0120 February 2001 REGISTERED OFFICE CHANGED ON 20/02/01 FROM: G OFFICE CHANGED 20/02/01 UNIT 1A GOODSON MEWS WELLINGTON STREET THAME OXFORDSHIRE OX9 3BX

View Document

20/02/0120 February 2001 SECRETARY RESIGNED

View Document

16/01/0116 January 2001 RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 DIRECTOR RESIGNED

View Document

26/10/0026 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 NEW SECRETARY APPOINTED

View Document

08/09/008 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/05/0013 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9912 November 1999 RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/07/9923 July 1999 DIRECTOR RESIGNED

View Document

23/07/9923 July 1999 NEW DIRECTOR APPOINTED

View Document

07/12/987 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

07/12/987 December 1998 RETURN MADE UP TO 05/11/98; NO CHANGE OF MEMBERS

View Document

01/09/981 September 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

30/06/9830 June 1998 NEW DIRECTOR APPOINTED

View Document

11/12/9711 December 1997 NEW DIRECTOR APPOINTED

View Document

11/12/9711 December 1997 DIRECTOR RESIGNED

View Document

11/12/9711 December 1997 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 REGISTERED OFFICE CHANGED ON 27/11/97 FROM: G OFFICE CHANGED 27/11/97 22 KINGS PARK ROAD SOUTHAMPTON SO15 2UF

View Document

27/11/9727 November 1997 RETURN MADE UP TO 05/11/97; FULL LIST OF MEMBERS

View Document

14/11/9714 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9723 October 1997 ALTER MEM AND ARTS 06/10/97

View Document

23/10/9723 October 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/9723 October 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97

View Document

23/10/9723 October 1997 DIRECTOR RESIGNED

View Document

16/10/9716 October 1997 DIRECTOR RESIGNED

View Document

16/10/9716 October 1997 NEW DIRECTOR APPOINTED

View Document

14/10/9714 October 1997 SECRETARY RESIGNED

View Document

14/10/9714 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/10/9714 October 1997 NEW DIRECTOR APPOINTED

View Document

14/10/9714 October 1997 NEW DIRECTOR APPOINTED

View Document

22/04/9722 April 1997 COMPANY NAME CHANGED HWP SHELFCO 111 LIMITED CERTIFICATE ISSUED ON 23/04/97

View Document

05/11/965 November 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/11/965 November 1996 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