SIGN LANGUAGE INTERPRETING CENTRE LIMITED

Company Documents

DateDescription
28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

28/07/1628 July 2016 PREVEXT FROM 31/10/2015 TO 30/04/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/11/151 November 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/01/1527 January 2015 Annual return made up to 16 August 2014 with full list of shareholders

View Document

14/01/1514 January 2015 DISS40 (DISS40(SOAD))

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/11/144 November 2014 FIRST GAZETTE

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/09/136 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual return made up to 16 August 2012 with full list of shareholders

View Document

02/01/132 January 2013 REGISTERED OFFICE CHANGED ON 02/01/2013 FROM
SMITH COOPER
WILMOT HOUSE
ST JAMES COURT FRIAR GATE
DERBY
DE1 1BT

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/10/1119 October 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/11/1027 November 2010 DISS40 (DISS40(SOAD))

View Document

25/11/1025 November 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JO ROSS / 12/08/2010

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

10/11/0910 November 2009 Annual return made up to 16 August 2009 with full list of shareholders

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

02/10/082 October 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/08/0723 August 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

14/12/0514 December 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/10/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 SECRETARY RESIGNED

View Document

21/09/0421 September 2004 DIRECTOR RESIGNED

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 NEW SECRETARY APPOINTED

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

16/08/0416 August 2004 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