- Company Overview for FRONT PAGE TRANSLATIONS LIMITED (SC287980)
- Filing history for FRONT PAGE TRANSLATIONS LIMITED (SC287980)
- People for FRONT PAGE TRANSLATIONS LIMITED (SC287980)
- More for FRONT PAGE TRANSLATIONS LIMITED (SC287980)
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) |
---|---|---|---|
12 May 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 May 2013 | AR01 | Annual return made up to 11 May 2013 with full list of shareholders | |
21 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
18 May 2012 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders | |
18 May 2012 | CH01 | Director's details changed for Mrs Maria Pyankova on 11 May 2011 | |
18 May 2012 | TM01 | Termination of appointment of Pavel Pyankov as a director | |
20 Apr 2012 | CH01 | Director's details changed for Mrs Maria Piankova on 11 May 2011 | |
20 Apr 2012 | CH01 | Director's details changed for Mr Pavel Piankov on 11 May 2011 | |
20 Apr 2012 | CH01 | Director's details changed for Mr Pavel Piankov on 11 May 2011 | |
20 Apr 2012 | CH03 | Secretary's details changed for Mr Pavel Piankov on 13 May 2011 | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
25 May 2011 | AD01 | Registered office address changed from 17 Kishorn Court Glenrothes Fife KY6 6ES Scotland on 25 May 2011 | |
16 May 2011 | AR01 | Annual return made up to 11 May 2011 with full list of shareholders | |
16 May 2011 | AD01 | Registered office address changed from King's Gate Lodge Dalkieth Midlothian EH22 1ST on 16 May 2011 | |
13 May 2011 | TM02 | Termination of appointment of Alexander Deas as a secretary | |
13 May 2011 | AP03 | Appointment of Mr Pavel Piankov as a secretary | |
13 May 2011 | TM01 | Termination of appointment of Alexander Deas as a director | |
13 May 2011 | AP01 | Appointment of Mr Pavel Piankov as a director | |
13 May 2011 | AP01 | Appointment of Mr Pavel Piankov as a director | |
13 May 2011 | TM01 | Termination of appointment of Joseph Thorpe as a director | |
13 May 2011 | AP01 | Appointment of Mrs Maria Piankova as a director | |
12 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
12 Jan 2011 | AP01 | Appointment of Dr Alexander Roger Deas as a director | |
27 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 |