VISS SIGN LANGUAGE INTERPRETING SERVICE (SHROPSHIRE) LIMITED
Company number 05663145
- Company Overview for VISS SIGN LANGUAGE INTERPRETING SERVICE (SHROPSHIRE) LIMITED (05663145)
- Filing history for VISS SIGN LANGUAGE INTERPRETING SERVICE (SHROPSHIRE) LIMITED (05663145)
- People for VISS SIGN LANGUAGE INTERPRETING SERVICE (SHROPSHIRE) LIMITED (05663145)
- More for VISS SIGN LANGUAGE INTERPRETING SERVICE (SHROPSHIRE) LIMITED (05663145)
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) |
---|---|---|---|
03 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Jan 2016 | AR01 | Annual return made up to 6 January 2016 no member list | |
17 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Jan 2015 | CH01 | Director's details changed for Mr Malcom George Lawley on 14 January 2015 | |
07 Jan 2015 | AR01 | Annual return made up to 6 January 2015 no member list | |
06 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Jan 2014 | AR01 | Annual return made up to 6 January 2014 no member list | |
12 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Jul 2013 | AUD | Auditor's resignation | |
11 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2013 | MEM/ARTS | Memorandum and Articles of Association | |
10 Jan 2013 | AR01 | Annual return made up to 6 January 2013 no member list | |
30 Oct 2012 | AP01 | Appointment of Mr Malcom George Lawley as a director | |
29 Oct 2012 | AP03 | Appointment of Lisa France as a secretary | |
29 Oct 2012 | TM02 | Termination of appointment of Christine Griffith as a secretary | |
01 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
20 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2012 | AR01 | Annual return made up to 6 January 2012 no member list | |
09 Jan 2012 | CH01 | Director's details changed for Paul John Siroky on 9 January 2012 | |
03 Nov 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
26 Jan 2011 | AR01 | Annual return made up to 6 January 2011 no member list | |
26 Jan 2011 | CH01 | Director's details changed for Lisa Jane France on 1 January 2011 | |
04 Jun 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
06 Jan 2010 | AR01 | Annual return made up to 6 January 2010 no member list |