MY-LANGUAGE LIMITED

Company Documents

DateDescription
01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM
33 MALTRAVERS STREET
ARUNDEL
WEST SUSSEX
BN18 9BU

View Document

28/05/1528 May 2015 STATEMENT OF AFFAIRS/4.19

View Document

28/05/1528 May 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/05/1528 May 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/04/1517 April 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/12/1430 December 2014 DIRECTOR APPOINTED MRS FAYE CHILDERHOUSE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM
19 MOORE GROVE CRESCENT
EGHAM
SURREY
TW20 9RH
UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/03/1322 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 REGISTERED OFFICE CHANGED ON 31/12/2012 FROM FLAT 1 41 FLORAL STREET LONDON WC2E 9DG

View Document

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/03/126 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/03/1124 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ERIK WILLIAM CHILDERHOUSE / 27/02/2011

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM STATION HOUSE 2 STATION RD RADLETT HERTS WD7 8JX

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, DIRECTOR DANNY BUTTLEMAN

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, DIRECTOR DANNY BUTTLEMAN

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANNY BUTTLEMAN / 27/02/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIK WILLIAM CHILDERHOUSE / 27/02/2010

View Document

20/05/1020 May 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

01/04/091 April 2009 DIRECTOR APPOINTED DANNY BUTTLEMAN

View Document

01/04/091 April 2009 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

01/04/091 April 2009 DIRECTOR APPOINTED ERIK WILLIAM CHILDERHOUSE

View Document

05/03/095 March 2009 GBP NC 100/1000 27/02/09

View Document

27/02/0927 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

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