MOBILE TRANSLATION SERVICES LIMITED
Status | DISSOLVED |
Company No. | 05824992 |
Category | Private Limited Company |
Incorporated | 22 May 2006 |
Age | 18 years, 8 days |
Jurisdiction | England Wales |
Dissolution | 26 Jul 2022 |
Years | 1 year, 10 months, 4 days |
SUMMARY
MOBILE TRANSLATION SERVICES LIMITED is an dissolved private limited company with number 05824992. It was incorporated 18 years, 8 days ago, on 22 May 2006 and it was dissolved 1 year, 10 months, 4 days ago, on 26 July 2022. The company address is 6 Watsons Yard 6 Watsons Yard, Bishop's Stortford, CM23 2WH, England.
Company Fillings
Gazette dissolved voluntary
Date: 26 Jul 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 May 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 31 Jul 2021
Action Date: 22 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-22
Documents
Change person director company with change date
Date: 04 Aug 2020
Action Date: 03 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-03
Officer name: Mr Nicholas Tregunna Burrage
Documents
Change to a person with significant control
Date: 03 Aug 2020
Action Date: 03 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-03
Psc name: Mr Nicholas Tregunna Burrage
Documents
Confirmation statement with no updates
Date: 01 Jun 2020
Action Date: 22 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-22
Documents
Change registered office address company with date old address new address
Date: 11 May 2020
Action Date: 11 May 2020
Category: Address
Type: AD01
Old address: The Charmwood Centre Southampton Road Bartley Southampton Hampshire SO40 2NA
Change date: 2020-05-11
New address: 6 Watsons Yard Hadham Road Bishop's Stortford CM23 2WH
Documents
Accounts with accounts type total exemption full
Date: 29 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 02 Jul 2019
Action Date: 22 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-22
Documents
Accounts with accounts type micro entity
Date: 20 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 29 May 2018
Action Date: 22 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-22
Documents
Accounts with accounts type unaudited abridged
Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 29 May 2017
Action Date: 22 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-22
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 22 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-22
Documents
Change person secretary company with change date
Date: 20 Jun 2016
Action Date: 04 Apr 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Michael Cecil Burrage
Change date: 2016-04-04
Documents
Change person director company with change date
Date: 17 Jun 2016
Action Date: 04 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Cecil Burrage
Change date: 2016-04-04
Documents
Change person director company with change date
Date: 17 Jun 2016
Action Date: 05 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-05
Officer name: Mr Michael Cecil Burrage
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Gazette filings brought up to date
Date: 16 Sep 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2015
Action Date: 22 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-22
Documents
Accounts with accounts type dormant
Date: 27 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2014
Action Date: 22 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-22
Documents
Change person director company with change date
Date: 28 Jul 2014
Action Date: 23 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-23
Officer name: Mr Nicholas Tregunna Burrage
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2013
Action Date: 22 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-22
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2012
Action Date: 22 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-22
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2011
Action Date: 22 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-22
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Change registered office address company with date old address
Date: 07 Jan 2011
Action Date: 07 Jan 2011
Category: Address
Type: AD01
Old address: the Coach House, North Street, North Tawton Devon EX20 2ES England
Change date: 2011-01-07
Documents
Gazette filings brought up to date
Date: 06 Oct 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2010
Action Date: 22 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-22
Documents
Change registered office address company with date old address
Date: 06 Apr 2010
Action Date: 06 Apr 2010
Category: Address
Type: AD01
Old address: Ellerd House Amenbury Lane Harpenden Hertfordshire AL5 2EJ
Change date: 2010-04-06
Documents
Change person director company with change date
Date: 06 Apr 2010
Action Date: 02 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-02
Officer name: Mr Nicholas Tregunna Burrage
Documents
Accounts with accounts type dormant
Date: 06 Jun 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 26 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/05/09; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Jul 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 23 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/05/08; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Feb 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 29 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/05/07; full list of members
Documents
Legacy
Date: 08 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 08/01/08 from: 48 chesterton square pembroke road london W8 6PH
Documents
Legacy
Date: 18 Dec 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH GHEORGHE JONAS
308 COTTON EXCHANGE,LIVERPOOL,L3 9LQ
Number: | LP009736 |
Status: | ACTIVE |
Category: | Limited Partnership |
Number: | CE006563 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
DISTINCTION CARE AGENCY LIMITED
49 RENNY ROAD,PORTSMOUTH,PO1 5BB
Number: | 08754219 |
Status: | ACTIVE |
Category: | Private Limited Company |
DONALDSON AUTOMOTIVE AND AEROSPACE LIMITED
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 08225204 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 SELWYN AVENUE,ILFORD,IG3 8JP
Number: | 09815915 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 CASTLE GATE,NOTTINGHAMSHIRE,NG24 1BA
Number: | 01110292 |
Status: | ACTIVE |
Category: | Private Limited Company |