- Company Overview for LANGUAGE LINE TI LIMITED (05122429)
- Filing history for LANGUAGE LINE TI LIMITED (05122429)
- People for LANGUAGE LINE TI LIMITED (05122429)
- Charges for LANGUAGE LINE TI LIMITED (05122429)
- Registers for LANGUAGE LINE TI LIMITED (05122429)
- More for LANGUAGE LINE TI LIMITED (05122429)
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) |
---|---|---|---|
05 Jan 2012 | AD01 | Registered office address changed from Riverside Court Huddersfield Road Delph Oldham Lancashire OL3 5FZ England on 5 January 2012 | |
13 May 2011 | AR01 | Annual return made up to 7 May 2011 with full list of shareholders | |
01 Mar 2011 | AA | Accounts for a small company made up to 31 May 2010 | |
03 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
14 May 2010 | AR01 | Annual return made up to 7 May 2010 with full list of shareholders | |
14 May 2010 | CH01 | Director's details changed for Mr Gavin Lloyd Wheeldon on 7 May 2010 | |
14 May 2010 | CH01 | Director's details changed for Anthony John Dixon on 7 May 2010 | |
06 May 2010 | AP01 | Appointment of Mr Simon Richard Ratcliffe as a director | |
06 May 2010 | TM01 | Termination of appointment of Richard Stangroom as a director | |
19 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
11 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
11 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
19 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
11 Jan 2010 | AA | Full accounts made up to 31 May 2009 | |
16 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 12 November 2009
|
|
17 Jul 2009 | 363a | Return made up to 07/05/09; full list of members | |
09 Jul 2009 | MEM/ARTS | Memorandum and Articles of Association | |
04 Jul 2009 | 288a | Director appointed anthony john dixon | |
19 Feb 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
01 Dec 2008 | 288b | Appointment terminated secretary timothy jackson | |
01 Dec 2008 | 288a | Director appointed mr timothy david jackson | |
17 Oct 2008 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2008 | 287 | Registered office changed on 04/09/2008 from unit 17F yorkshire technology and office park armitage bridge, huddersfield west yorkshire HD4 7NR | |
29 Jul 2008 | RESOLUTIONS |
Resolutions
|
|
29 May 2008 | 363a | Return made up to 07/05/08; full list of members |