LINGUASSIST INTERPRETING & TRANSLATION SERVICE LIMITED

Company Documents

DateDescription
21/10/1421 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/07/148 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/12/1319 December 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/10/1322 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/10/1317 October 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

07/10/137 October 2013 APPLICATION FOR STRIKING-OFF

View Document

04/05/114 May 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM NICOL PATON / 01/10/2009

View Document

14/06/1014 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

13/03/1013 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/09/0920 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED SECRETARY PENNINGTON HUNTER LIMITED

View Document

11/06/0911 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

21/05/0821 May 2008 REGISTERED OFFICE CHANGED ON 21/05/2008 FROM 1 WALTON HOUSE QUEEN STREET LLANGOLLEN DENBIGHSHIRE LL20 8LF

View Document

21/05/0821 May 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 NEW SECRETARY APPOINTED

View Document

21/08/0721 August 2007 SECRETARY RESIGNED

View Document

18/08/0718 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05

View Document

07/06/047 June 2004 DIRECTOR RESIGNED

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 REGISTERED OFFICE CHANGED ON 07/06/04 FROM: 20 HOUNDISCOMBE ROAD NORTH ROAD EAST PLYMOUTH DEVON PL4 6HQ

View Document

19/05/0419 May 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