Download leads from Nexok and grow your business. Find out more

Linguaviva Limited

Documents

Total Documents29
Total Pages98

Filing History

16 June 2004Dissolved
16 March 2004Liquidators statement of receipts and payments
16 March 2004Return of final meeting in a creditors' voluntary winding up
24 November 2003Liquidators statement of receipts and payments
7 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
7 November 2002Appointment of a voluntary liquidator
7 November 2002Statement of affairs
22 October 2002Registered office changed on 22/10/02 from: summit house 170 finchley road london NW3 6BP
16 October 2002Total exemption small company accounts made up to 31 December 2001
1 October 2002Secretary resigned
1 October 2002New secretary appointed
12 March 2002Return made up to 04/02/02; full list of members
1 August 2001Accounting reference date extended from 31/08/01 to 31/12/01
4 July 2001Total exemption small company accounts made up to 31 August 2000
6 April 2001Return made up to 04/02/01; full list of members
21 September 2000Accounting reference date shortened from 29/02/00 to 31/08/99
21 September 2000Full accounts made up to 31 August 1999
6 April 2000Return made up to 04/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
22 July 1999Particulars of mortgage/charge
26 May 1999Ad 03/03/99--------- £ si 98@1=98 £ ic 2/100
9 March 1999Company name changed fineshaws LIMITED\certificate issued on 10/03/99
8 March 1999New secretary appointed
8 March 1999New director appointed
8 March 1999Registered office changed on 08/03/99 from: temple house 20 holywell row london EC2A 4JB
8 March 1999Director resigned
8 March 1999Secretary resigned
5 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
5 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
5 March 1999£ nc 100/50000 01/03/99
Sign up now to grow your client base. Plans & Pricing