LOCUTIO VOICE TECHNOLOGIES LTD

05247315
1829 LONDON ROAD LEIGH-ON-SEA ESSEX SS9 2SY

Documents

Documents
Date Category Description Pages
09 Feb 2017 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
03 Jan 2017 gazette Gazette Notice Compulsory 1 Buy now
25 Jul 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
05 Apr 2016 annual-return Annual Return 6 Buy now
03 Feb 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Feb 2016 accounts Annual Accounts 11 Buy now
03 Nov 2015 gazette Gazette Notice Compulsory 1 Buy now
16 Oct 2015 accounts Amended Accounts 10 Buy now
20 Apr 2015 annual-return Annual Return 6 Buy now
30 Aug 2014 accounts Annual Accounts 11 Buy now
22 May 2014 annual-return Annual Return 7 Buy now
21 Oct 2013 accounts Annual Accounts 21 Buy now
22 Feb 2013 resolution Resolution 12 Buy now
04 Feb 2013 annual-return Annual Return 6 Buy now
17 Dec 2012 annual-return Annual Return 6 Buy now
15 Mar 2012 accounts Annual Accounts 5 Buy now
09 Nov 2011 annual-return Annual Return 6 Buy now
27 Jul 2011 accounts Annual Accounts 5 Buy now
15 Dec 2010 annual-return Annual Return 6 Buy now
15 Dec 2010 officers Change of particulars for director (Christopher Hilton) 2 Buy now
14 Dec 2010 officers Change of particulars for director (Colin Francis Brooks) 2 Buy now
04 Sep 2010 mortgage Particulars of a mortgage or charge 5 Buy now
02 Jul 2010 mortgage Particulars of a mortgage or charge 5 Buy now
01 Jul 2010 accounts Annual Accounts 5 Buy now
10 Nov 2009 annual-return Annual Return 8 Buy now
10 Nov 2009 officers Change of particulars for director (Christopher Hilton) 2 Buy now
10 Nov 2009 officers Change of particulars for director (Colin Francis Brooks) 2 Buy now
28 Aug 2009 capital Ad 24/08/09\gbp si 990@1=990\gbp ic 10000/10990\ 3 Buy now
28 Aug 2009 capital Gbp nc 10000/100000\24/08/09 2 Buy now
05 Aug 2009 address Registered office changed on 05/08/2009 from 45 east stratton winchester hants SO21 3DU 1 Buy now
11 May 2009 accounts Annual Accounts 6 Buy now
27 Feb 2009 officers Director appointed colin francis brooks 2 Buy now
13 Feb 2009 officers Appointment terminated director stuart hall 1 Buy now
02 Oct 2008 annual-return Return made up to 01/10/08; full list of members 5 Buy now
29 Aug 2008 capital Nc inc already adjusted 10/06/08 1 Buy now
29 Aug 2008 accounts Annual Accounts 4 Buy now
15 Aug 2008 resolution Resolution 1 Buy now
23 Oct 2007 annual-return Return made up to 01/10/07; change of members 7 Buy now
04 Sep 2007 accounts Annual Accounts 6 Buy now
06 Nov 2006 annual-return Return made up to 01/10/06; full list of members 7 Buy now
05 Nov 2006 accounts Annual Accounts 6 Buy now
07 Jul 2006 address Registered office changed on 07/07/06 from: 47 hyde street winchester hampshire SO23 7DX 1 Buy now
27 Mar 2006 officers New director appointed 2 Buy now
27 Mar 2006 officers Secretary resigned;director resigned 1 Buy now
27 Mar 2006 officers New secretary appointed 1 Buy now
04 Nov 2005 annual-return Return made up to 01/10/05; full list of members 7 Buy now
04 Nov 2005 officers New secretary appointed 2 Buy now
04 Nov 2005 officers Secretary resigned;director resigned 1 Buy now
18 Mar 2005 address Registered office changed on 18/03/05 from: 5 beechwood close, hatch warren basingstoke hampshire RG22 4XX 1 Buy now
01 Oct 2004 incorporation Incorporation Company 13 Buy now