Advanced company searchLink opens in new window

INTERPRETERS-ON-CALL LTD

Company number 05966559

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Jul 2010 MEM/ARTS Memorandum and Articles of Association
08 Jul 2010 RESOLUTIONS Resolutions
  • RES13 ‐ General business 01/07/2010
08 Jul 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
06 May 2010 AD01 Registered office address changed from 37 Friars Avenue London N20 0XG on 6 May 2010
15 Apr 2010 AP01 Appointment of Peter Marcus Charles Vaigncourt-Strallen as a director
10 Mar 2010 CERTNM Company name changed softvar LTD\certificate issued on 10/03/10
  • RES15 ‐ Change company name resolution on 2010-03-03
10 Mar 2010 CONNOT Change of name notice
29 Oct 2009 AR01 Annual return made up to 13 October 2009 with full list of shareholders
29 Oct 2009 CH01 Director's details changed for Mr Ian Irvin Swycher on 29 October 2009
29 Oct 2009 CH01 Director's details changed for David Joseph Martin on 29 October 2009
29 Oct 2009 CH01 Director's details changed for Mr Khalid Shaikh on 29 October 2009
22 Jun 2009 88(2) Ad 30/05/09-30/08/09\gbp si 106@1=106\gbp ic 1/107\
17 Feb 2009 AA Total exemption small company accounts made up to 31 October 2008
12 Jan 2009 288a Director appointed peter marcus charles vaigncourt-strallen
21 Oct 2008 363a Return made up to 13/10/08; full list of members
13 Mar 2008 288c Director's change of particulars / david martin / 01/02/2008
19 Dec 2007 CERTNM Company name changed associated professional services LTD\certificate issued on 19/12/07
11 Dec 2007 AA Total exemption small company accounts made up to 31 October 2007
07 Nov 2007 288a New director appointed
30 Oct 2007 288a New director appointed
26 Oct 2007 363a Return made up to 13/10/07; full list of members
20 Jun 2007 288b Director resigned
02 Nov 2006 288b Secretary resigned
02 Nov 2006 288b Director resigned
02 Nov 2006 288a New secretary appointed