- Company Overview for LANGUAGE ADVANTAGE LIMITED (04047326)
- Filing history for LANGUAGE ADVANTAGE LIMITED (04047326)
- People for LANGUAGE ADVANTAGE LIMITED (04047326)
- More for LANGUAGE ADVANTAGE LIMITED (04047326)
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) |
---|---|---|---|
07 Aug 2006 | 288c | Director's particulars changed | |
06 Jan 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
11 Aug 2005 | 363a | Return made up to 04/08/05; full list of members | |
11 Aug 2005 | 288c | Director's particulars changed | |
27 Jan 2005 | AA | Total exemption small company accounts made up to 31 March 2004 | |
17 Aug 2004 | 363s | Return made up to 04/08/04; full list of members | |
25 Jun 2004 | AA | Accounts for a dormant company made up to 31 August 2003 | |
21 Jun 2004 | 225 | Accounting reference date shortened from 31/08/04 to 31/03/04 | |
13 May 2004 | 287 | Registered office changed on 13/05/04 from: c/o horwath clark whitehill arkwright house parsonage gardens manchester M3 2HP | |
14 Aug 2003 | 363s | Return made up to 04/08/03; full list of members | |
19 Mar 2003 | AA | Accounts for a dormant company made up to 31 August 2002 | |
20 Aug 2002 | 363s |
Return made up to 04/08/02; full list of members
|
|
24 Jun 2002 | AA | Accounts for a dormant company made up to 31 August 2001 | |
24 Jun 2002 | 287 | Registered office changed on 24/06/02 from: 12 charlotte street manchester lancashire M1 4HP | |
07 Aug 2001 | 363s |
Return made up to 04/08/01; full list of members
|
|
09 Aug 2000 | 288a | New director appointed | |
09 Aug 2000 | 288a | New secretary appointed | |
09 Aug 2000 | 288b | Secretary resigned | |
09 Aug 2000 | 288b | Director resigned | |
09 Aug 2000 | 287 | Registered office changed on 09/08/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR | |
04 Aug 2000 | NEWINC | Incorporation |