A P TRANSLATING LIMITED

Company Documents

DateDescription
02/04/152 April 2015 Annual return made up to 23 January 2014 with full list of shareholders

View Document

02/04/152 April 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

01/04/151 April 2015 DISS40 (DISS40(SOAD))

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/02/1519 February 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/01/156 January 2015 FIRST GAZETTE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/06/1419 June 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/05/1420 May 2014 FIRST GAZETTE

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/05/1314 May 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/03/137 March 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

24/04/1224 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/04/1224 April 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/06/114 June 2011 DISS40 (DISS40(SOAD))

View Document

01/06/111 June 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

31/05/1131 May 2011 REGISTERED OFFICE CHANGED ON 31/05/2011 FROM C/O RBA SOLUTIONS UNIT 7 MOSELEY'S FARM OFFICES FORNHAM ALL SAINTS BURY ST. EDMUNDS SUFFOLK IP28 6JY

View Document

24/05/1124 May 2011 FIRST GAZETTE

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/04/1030 April 2010 REGISTERED OFFICE CHANGED ON 30/04/2010 FROM 91 CAIE WALK BURY ST. EDMUNDS IP33 2PH

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / AURELIA PERRIO / 01/01/2010

View Document

29/04/1029 April 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

20/01/1020 January 2010 PREVEXT FROM 31/03/2009 TO 30/06/2009

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/04/0924 April 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 CURRSHO FROM 31/01/2008 TO 31/03/2007

View Document

23/07/0823 July 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 NEW SECRETARY APPOINTED

View Document

20/04/0720 April 2007 SECRETARY RESIGNED

View Document

23/01/0723 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company