Advanced company searchLink opens in new window

TRANSLATION LINK LIMITED

Company number 06573964

Filter by category

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)
01 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2012 DS01 Application to strike the company off the register
12 Oct 2011 AA Total exemption small company accounts made up to 30 April 2011
19 Aug 2011 AP01 Appointment of Mr Shaun Matthew Taylor as a director
19 Aug 2011 TM01 Termination of appointment of Daniel Marion as a director
23 May 2011 AR01 Annual return made up to 23 April 2011 with full list of shareholders
Statement of capital on 2011-05-23
  • GBP 1
24 Jun 2010 AR01 Annual return made up to 23 April 2010 with full list of shareholders
24 Jun 2010 AA Total exemption small company accounts made up to 30 April 2010
24 Jun 2010 CH01 Director's details changed for Mr Daniel Anthony Marion on 1 January 2010
23 Oct 2009 TM01 Termination of appointment of Thomas Stephen Cowell as a director
21 Sep 2009 AA Total exemption small company accounts made up to 30 April 2009
13 Jul 2009 363a Return made up to 23/04/09; full list of members
07 Jun 2009 287 Registered office changed on 07/06/2009 from baytrees grove road grove canterbury CT3 4BH
23 Mar 2009 288a Secretary appointed daniel marion
23 Mar 2009 288b Appointment Terminated Secretary thomas cowell
23 Feb 2009 288a Secretary appointed thomas stephen cowell
19 Feb 2009 288b Appointment Terminated Secretary daniel marion
19 Feb 2009 287 Registered office changed on 19/02/2009 from 5 ravenswood, glenhurst avenue london NW5 1PU united kingdom
23 Apr 2008 NEWINC Incorporation