Advanced company searchLink opens in new window

MALVERN TRANSLATIONS LTD

Company number 06466018

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)
18 Aug 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
05 May 2015 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2014 TM01 Termination of appointment of David Stephens as a director
11 Mar 2014 TM01 Termination of appointment of Anthony Buttanshaw as a director
11 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Mar 2014 AA Total exemption small company accounts made up to 31 December 2012
07 Jan 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 4,062.5
07 Jan 2014 TM01 Termination of appointment of Martin Wood as a director
07 Jan 2014 TM01 Termination of appointment of Martin Wood as a director
07 Jan 2013 AR01 Annual return made up to 7 January 2013 with full list of shareholders
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Feb 2012 AR01 Annual return made up to 7 January 2012 with full list of shareholders
27 Feb 2012 AD03 Register(s) moved to registered inspection location
26 Feb 2012 AD01 Registered office address changed from Malvern Hills Science Park Geraldine Road Malvern WR14 3SZ on 26 February 2012
26 Feb 2012 AD02 Register inspection address has been changed
26 May 2011 AA Total exemption small company accounts made up to 31 December 2010
11 Jan 2011 AR01 Annual return made up to 7 January 2011 with full list of shareholders
11 Jan 2011 AP01 Appointment of Mr Martin Francis Wood as a director
12 Nov 2010 SH01 Statement of capital following an allotment of shares on 19 October 2010
  • GBP 2,500
14 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
23 Feb 2010 AR01 Annual return made up to 7 January 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Anthony Richard Buttanshaw on 1 October 2009
23 Feb 2010 CH02 Director's details changed for Aegf Services Ltd on 1 October 2009
23 Feb 2010 CH01 Director's details changed for Edward Charles Marshall on 1 October 2009
16 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008