- Company Overview for LANGUAGE LINE SERVICES UK LIMITED (05573013)
- Filing history for LANGUAGE LINE SERVICES UK LIMITED (05573013)
- People for LANGUAGE LINE SERVICES UK LIMITED (05573013)
- Charges for LANGUAGE LINE SERVICES UK LIMITED (05573013)
- More for LANGUAGE LINE SERVICES UK LIMITED (05573013)
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) |
---|---|---|---|
04 Aug 2017 | AP01 | Appointment of Mr Bonaventura Andrew Cavaliere as a director on 15 July 2017 | |
17 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
17 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 17 July 2017 | |
17 Jul 2017 | TM01 | Termination of appointment of Michael Schmidt as a director on 15 July 2017 | |
19 Apr 2017 | AP03 | Appointment of Miss Zoe Michelle Herron as a secretary on 19 April 2017 | |
17 Nov 2016 | AUD | Auditor's resignation | |
28 Oct 2016 | AP01 | Appointment of Mr Paulo Cesar Salles Vasques as a director on 16 September 2016 | |
28 Oct 2016 | AP01 | Appointment of Mrs Leigh Patrice Ryan as a director on 16 September 2016 | |
28 Oct 2016 | AP01 | Appointment of Mr Daniel Ernest Henri Julien as a director on 16 September 2016 | |
26 Oct 2016 | AP01 | Appointment of Mr Olivier Claude Jean Rigaudy as a director on 16 September 2016 | |
26 Oct 2016 | TM01 | Termination of appointment of Dennis Dracup as a director on 15 September 2016 | |
26 Oct 2016 | TM01 | Termination of appointment of Charles Joseph Brucato as a director on 15 September 2016 | |
26 Oct 2016 | TM01 | Termination of appointment of Charles Joseph Brucato as a director on 15 September 2016 | |
07 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
29 Sep 2016 | MA | Memorandum and Articles of Association | |
29 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2016 | CS01 |
22/09/16 Statement of Capital gbp 100
|
|
09 Sep 2016 | MR04 | Satisfaction of charge 1 in full | |
14 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
25 Sep 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
01 Oct 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
25 Sep 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
24 Sep 2013 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
|
|
19 Sep 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
05 Mar 2013 | CH01 | Director's details changed for Michael Schmidt on 4 March 2013 |