FIRST NATIONAL TRANSLATION COMPANY LIMITED

65 Morden Hill 65 Morden Hill, SE13 7NP
StatusDISSOLVED
Company No.04105100
CategoryPrivate Limited Company
Incorporated09 Nov 2000
Age23 years, 6 months, 6 days
JurisdictionEngland Wales
Dissolution06 Mar 2018
Years6 years, 2 months, 9 days

SUMMARY

FIRST NATIONAL TRANSLATION COMPANY LIMITED is an dissolved private limited company with number 04105100. It was incorporated 23 years, 6 months, 6 days ago, on 09 November 2000 and it was dissolved 6 years, 2 months, 9 days ago, on 06 March 2018. The company address is 65 Morden Hill 65 Morden Hill, SE13 7NP.



Company Fillings

Gazette dissolved voluntary

Date: 06 Mar 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Dec 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Dec 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 12 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2015

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2015

Action Date: 12 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2014

Action Date: 12 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2013

Action Date: 12 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2012

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2012

Action Date: 12 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-12

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2012

Action Date: 27 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Frances Kay Glader

Change date: 2012-07-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2011

Action Date: 12 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-12

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2011

Action Date: 13 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-13

Officer name: Frances Kay Glader

Documents

View document PDF

Termination secretary company with name

Date: 11 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: William De Palma

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2010

Action Date: 12 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-12

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2010

Action Date: 12 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-12

Officer name: Frances Kay Glader

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / william de palma / 01/07/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2007

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/10/06; full list of members

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/10/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 28 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 01 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/10/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2002

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 14 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 13 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/01; full list of members

Documents

View document PDF

Legacy

Date: 29 Mar 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Mar 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Mar 2001

Category: Capital

Type: 88(2)R

Description: Ad 14/03/01--------- £ si 2@1=2 £ ic 1/3

Documents

View document PDF

Legacy

Date: 11 Dec 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 08/05/02 to 30/11/01

Documents

View document PDF

Legacy

Date: 24 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Nov 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/01 to 08/05/02

Documents

View document PDF

Legacy

Date: 15 Nov 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Nov 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Nov 2000

Category: Address

Type: 287

Description: Registered office changed on 15/11/00 from: kingsway house 103 kingsway holborn london WC2B 6AW

Documents

View document PDF

Incorporation company

Date: 09 Nov 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AERIMPIANTI S.P.A.

BRANCH REGISTRATION,,

Number:FC022863
Status:ACTIVE
Category:Other company type

ANGELO PROJECTS LIMITED

94 BRINKBURN GARDENS,EDGWARE,HA8 5PP

Number:11317525
Status:ACTIVE
Category:Private Limited Company

DAVE HUNTER SFX LTD

106 PINEHURST ROAD,FERNDOWN,BH22 0AS

Number:11558596
Status:ACTIVE
Category:Private Limited Company

DMS BUILDING SERVICES (WXM) LIMITED

ACCSOL HOUSE HIGH STREET,WREXHAM,LL14 2SH

Number:06022774
Status:ACTIVE
Category:Private Limited Company

HOWARDS BLINDS AND CURTAINS LIMITED

12 ALDRIDGE CLOSE,HERNE BAY,CT6 7RF

Number:04647893
Status:ACTIVE
Category:Private Limited Company

SAS ELECTRICAL & DATA COMMUNICATIONS LIMITED

5 MONUMENT WAY,REDRUTH,TR15 3EN

Number:11403689
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source