LANGUAGE SPECIALISTS (INTERNATIONAL) LIMITED
Company number 01874846
- Company Overview for LANGUAGE SPECIALISTS (INTERNATIONAL) LIMITED (01874846)
- Filing history for LANGUAGE SPECIALISTS (INTERNATIONAL) LIMITED (01874846)
- People for LANGUAGE SPECIALISTS (INTERNATIONAL) LIMITED (01874846)
- Charges for LANGUAGE SPECIALISTS (INTERNATIONAL) LIMITED (01874846)
- More for LANGUAGE SPECIALISTS (INTERNATIONAL) LIMITED (01874846)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Mar 2011 | AR01 | Annual return made up to 14 January 2011 with full list of shareholders | |
11 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
11 Mar 2011 | AP01 | Appointment of Keith Robert Booker as a director | |
11 Mar 2011 | AP01 | Appointment of Kathryn Geraldine Holley as a director | |
11 Mar 2011 | AP01 | Appointment of Robert Gwyn Fowler as a director | |
11 Mar 2011 | AP01 | Appointment of Christopher Brian Gange as a director | |
11 Mar 2011 | AP01 | Appointment of Mark Dacey as a director | |
11 Mar 2011 | AP03 | Appointment of Raine Margaretta Larcher as a secretary | |
11 Mar 2011 | AD01 | Registered office address changed from 1-13 Lord Montgomery Way Portsmouth Hampshire PO1 2AH on 11 March 2011 | |
11 Mar 2011 | AP01 | Appointment of Julian Anthony Tyler as a director | |
11 Mar 2011 | TM01 | Termination of appointment of Peter Gray as a director | |
11 Mar 2011 | TM01 | Termination of appointment of Allan Gray as a director | |
11 Mar 2011 | TM02 | Termination of appointment of Najat Gray as a secretary | |
11 Mar 2011 | AA01 | Current accounting period extended from 31 March 2011 to 31 July 2011 | |
14 Sep 2010 | AA | Accounts made up to 31 March 2010 | |
26 Jan 2010 | AR01 | Annual return made up to 14 January 2010 with full list of shareholders | |
26 Jan 2010 | CH01 | Director's details changed for Peter Archibald Gray on 14 January 2010 | |
26 Jan 2010 | CH01 | Director's details changed for Allan Ross Gray on 14 January 2010 | |
25 Nov 2009 | AA | Accounts for a small company made up to 31 March 2009 | |
21 Jan 2009 | 363a | Return made up to 14/01/09; full list of members | |
21 Jan 2009 | 288c | Director's change of particulars / peter gray / 14/01/2009 | |
21 Jan 2009 | 288c | Secretary's change of particulars / najat gray / 14/01/2009 | |
19 Nov 2008 | AA | Accounts for a small company made up to 31 March 2008 | |
22 Jan 2008 | 363a | Return made up to 14/01/08; full list of members | |
01 Nov 2007 | AA | Accounts for a small company made up to 31 March 2007 |