JAPANESE LANGUAGE SERVICES LIMITED

Company Documents

DateDescription
22/02/2222 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/02/2222 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

26/11/2126 November 2021 Application to strike the company off the register

View Document

06/08/216 August 2021 Appointment of Mr Timothy Mark Everitt as a director on 2021-07-25

View Document

06/08/216 August 2021 Termination of appointment of Richard James Thompson as a director on 2021-07-25

View Document

02/06/142 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

07/05/147 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

01/05/131 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

11/04/1311 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL MCCARTHY

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCARTHY

View Document

08/02/138 February 2013 SECRETARY APPOINTED MR RICHARD JAMES THOMPSON

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MR RICHARD JAMES THOMPSON

View Document

17/08/1217 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR REINHARD KARL-HEINZ OTTWAY / 17/08/2012

View Document

14/05/1214 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

14/05/1214 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR ELISABETH LUCAS

View Document

04/01/124 January 2012 DIRECTOR APPOINTED MR REINHARD KARL-HEINZ OTTWAY

View Document

28/11/1128 November 2011 REGISTERED OFFICE CHANGED ON 28/11/2011 FROM 55 BAKER STREET LONDON W1U 7EU

View Document

18/08/1118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELISABETH ANN LUCAS / 18/08/2011

View Document

18/08/1118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN BRODE / 18/08/2011

View Document

18/08/1118 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY MCCARTHY / 18/08/2011

View Document

18/08/1118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY MCCARTHY / 18/08/2011

View Document

06/05/116 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

12/04/1112 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

03/02/113 February 2011 SAIL ADDRESS CHANGED FROM: EUROPA HOUSE MARSHAM WAY GERRARDS CROSS BUCKINGHAMSHIRE SL9 8BQ UNITED KINGDOM

View Document

03/02/113 February 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB

View Document

18/05/1018 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

18/05/1018 May 2010 SAIL ADDRESS CREATED

View Document

18/05/1018 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

23/03/1023 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

12/05/0912 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

12/05/0912 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/05/0912 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

30/05/0830 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 REGISTERED OFFICE CHANGED ON 29/05/08 FROM: GISTERED OFFICE CHANGED ON 29/05/2008 FROM 55 BAKER STREET LONDON W1U 4EU

View Document

15/04/0815 April 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

26/03/0826 March 2008 REGISTERED OFFICE CHANGED ON 26/03/08 FROM: GISTERED OFFICE CHANGED ON 26/03/2008 FROM 8 BAKER STREET LONDON W1U 3LL

View Document

04/03/084 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

27/07/0727 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/07/0713 July 2007 S80A AUTH TO ALLOT SEC 28/06/07

View Document

21/06/0721 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/06/0721 June 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 30/09/07

View Document

21/06/0721 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 REGISTERED OFFICE CHANGED ON 21/06/07 FROM: G OFFICE CHANGED 21/06/07 12-13 ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED

View Document

21/06/0721 June 2007 DIRECTOR RESIGNED

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

09/05/039 May 2003 RETURN MADE UP TO 30/04/03; NO CHANGE OF MEMBERS

View Document

28/10/0228 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

03/05/023 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 REGISTERED OFFICE CHANGED ON 24/04/02 FROM: G OFFICE CHANGED 24/04/02 85 BALLARDS LANE LONDON N3 1NN

View Document

15/11/0115 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 30/04/01; NO CHANGE OF MEMBERS

View Document

15/11/0015 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

10/05/0010 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

06/05/996 May 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

17/11/9817 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

21/05/9821 May 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

15/10/9715 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

02/06/972 June 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

26/11/9626 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

15/05/9615 May 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

28/12/9528 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

11/05/9511 May 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/09/9426 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

16/09/9416 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9410 May 1994 RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS

View Document

08/11/938 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

06/05/936 May 1993 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS

View Document

03/08/923 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

07/05/927 May 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

02/02/922 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

04/07/914 July 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

03/05/903 May 1990 RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS

View Document

03/05/903 May 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

16/01/9016 January 1990 REGISTERED OFFICE CHANGED ON 16/01/90 FROM: 85 BALLARDS LANE LONDON N3 1XU

View Document

11/01/9011 January 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

11/12/8911 December 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/11/8929 November 1989 REGISTERED OFFICE CHANGED ON 29/11/89 FROM: 3RD FLOOR 124-130 TABERNACLE ST LONDON EC2A 4SD

View Document

29/11/8929 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/891 November 1989 ADOPT MEM AND ARTS 23/10/89

View Document

31/10/8931 October 1989 COMPANY NAME CHANGED ROOMLIGHT LIMITED CERTIFICATE ISSUED ON 01/11/89

View Document

18/05/8918 May 1989 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