- Company Overview for AMALIA TRANSLATIONS LIMITED (06526392)
- Filing history for AMALIA TRANSLATIONS LIMITED (06526392)
- People for AMALIA TRANSLATIONS LIMITED (06526392)
- Insolvency for AMALIA TRANSLATIONS LIMITED (06526392)
- More for AMALIA TRANSLATIONS LIMITED (06526392)
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) |
---|---|---|---|
07 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
08 Mar 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
19 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
13 Mar 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
26 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
17 Mar 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
09 Dec 2013 | AA01 | Previous accounting period extended from 31 March 2013 to 30 September 2013 | |
26 Mar 2013 | AR01 | Annual return made up to 6 March 2013 with full list of shareholders | |
06 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Mar 2012 | AR01 | Annual return made up to 6 March 2012 with full list of shareholders | |
05 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Mar 2011 | AR01 | Annual return made up to 6 March 2011 with full list of shareholders | |
02 Feb 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Mar 2010 | AR01 | Annual return made up to 6 March 2010 with full list of shareholders | |
19 Mar 2010 | CH01 | Director's details changed for Ms Camilla Ferard on 19 March 2010 | |
05 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
02 Apr 2009 | 288b | Appointment terminated secretary sarah taylor | |
31 Mar 2009 | 363a | Return made up to 06/03/09; full list of members | |
07 Mar 2008 | 288a | Secretary appointed miss sarah taylor | |
06 Mar 2008 | 288b | Appointment terminated secretary pemex services LIMITED | |
06 Mar 2008 | 287 | Registered office changed on 06/03/2008 from 3 the fountain centre lensbury avenue imperial wharf london SW6 2TW england | |
06 Mar 2008 | 288b | Appointment terminated director amersham services LIMITED | |
06 Mar 2008 | 288a | Director appointed ms camilla ferard | |
06 Mar 2008 | 288b | Appointment terminated director pemex services LIMITED |