LINGUISTIC MOBILE SERVICES LTD

Company Documents

DateDescription
04/09/194 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 PREVEXT FROM 30/09/2018 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

21/02/1821 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, DIRECTOR GERALD DREW

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/09/1522 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/09/1424 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/10/138 October 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/11/1213 November 2012 ADOPT ARTICLES 26/09/2012

View Document

13/11/1213 November 2012 26/09/12 STATEMENT OF CAPITAL GBP 20

View Document

26/09/1226 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/10/116 October 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

05/10/115 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / GERALD MIGUEL DREW / 30/08/2011

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/01/1112 January 2011 ADOPT ARTICLES 30/11/2010

View Document

04/10/104 October 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 APPOINTMENT TERMINATED, SECRETARY JAMES MCATEER

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/11/0927 November 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

20/07/0920 July 2009 APPOINTMENT TERMINATED DIRECTOR JAMES MCATEER

View Document

20/07/0920 July 2009 REGISTERED OFFICE CHANGED ON 20/07/2009 FROM 98 WESTBURY LANE BUCKHURST HILL ESSEX IG9 5PW

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED GERALD DREW

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED GERRY DREW

View Document

12/09/0812 September 2008 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