Advanced company searchLink opens in new window

LANGUAGE LINE TI LIMITED

Company number 05122429

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)
12 Mar 2012 SH02 Consolidation of shares on 16 February 2012
12 Mar 2012 CC04 Statement of company's objects
05 Mar 2012 AA01 Previous accounting period shortened from 31 May 2012 to 31 December 2011
14 Feb 2012 AP01 Appointment of Mr Martin Mccloskey as a director
23 Jan 2012 AA Accounts for a small company made up to 31 May 2011
12 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
12 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
12 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
12 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
12 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
12 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
12 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 Jan 2012 AP01 Appointment of Mr Andrew George Parker as a director
12 Jan 2012 AP01 Appointment of Mr Richard John Shearer as a director
12 Jan 2012 SH01 Statement of capital following an allotment of shares on 22 December 2011
  • GBP 99.18
11 Jan 2012 TM01 Termination of appointment of Anthony Dixon as a director
11 Jan 2012 TM01 Termination of appointment of Timothy Jackson as a director
11 Jan 2012 TM01 Termination of appointment of Simon Ratcliffe as a director
11 Jan 2012 AP02 Appointment of Capita Corporate Director Limited as a director
11 Jan 2012 AP04 Appointment of Capita Group Secretary Limited as a secretary
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