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

Rosenthal Language Network Limited

Documents

Total Documents29
Total Pages86

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off
7 May 2008First Gazette notice for voluntary strike-off
11 February 2008Application for striking-off
4 February 2008Total exemption small company accounts made up to 5 April 2007
17 December 2007Return made up to 15/10/07; full list of members
19 December 2006Secretary's particulars changed
19 December 2006Return made up to 15/10/06; full list of members
26 January 2006Accounts made up to 5 April 2005
3 November 2005Return made up to 15/10/05; full list of members
25 January 2005Accounts made up to 5 April 2004
24 December 2004Secretary resigned
24 December 2004New secretary appointed
16 December 2004Return made up to 15/10/04; full list of members
21 January 2004Accounts made up to 5 April 2003
2 December 2003Return made up to 15/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
7 February 2003Accounts made up to 5 April 2002
21 November 2002Return made up to 15/10/02; full list of members
19 February 2002Total exemption full accounts made up to 5 April 2001
22 November 2001Return made up to 15/10/01; full list of members
15 February 2001Full accounts made up to 5 April 2000
28 November 2000Return made up to 15/10/00; full list of members
23 November 1999New secretary appointed
23 November 1999Ad 20/10/99--------- £ si 500@1=500 £ ic 2/502
23 November 1999Accounting reference date shortened from 31/10/00 to 05/04/00
23 November 1999New director appointed
25 October 1999Director resigned
25 October 1999Registered office changed on 25/10/99 from: 73-75 princess street manchester lancashire M2 4EG
25 October 1999Secretary resigned
15 October 1999Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed