WEBCERTAIN TRANSLATES LIMITED

Company Documents

DateDescription
25/01/2225 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/01/2225 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/12/2111 December 2021 Voluntary strike-off action has been suspended

View Document

11/12/2111 December 2021 Voluntary strike-off action has been suspended

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

19/10/2119 October 2021 Application to strike the company off the register

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR ISABELLA BALLANTI

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

12/03/1812 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 052135290001

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROY ATKINS-KRUEGER / 10/02/2018

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/08/1524 August 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/08/1428 August 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/08/1327 August 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/08/1224 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ISABELLA BEATRICE BALLANTI / 24/08/2012

View Document

24/08/1224 August 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

24/08/1124 August 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/09/102 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL HOPKINSON / 24/08/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL HOPKINSON / 24/08/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ISABELLA BALLANTI / 24/08/2010

View Document

02/09/102 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED MR ANDREW ROY ATKINS-KRUEGER

View Document

24/10/0924 October 2009 DIRECTOR APPOINTED MR PHILIP MICHAEL HOPKINSON

View Document

24/10/0924 October 2009 APPOINTMENT TERMINATED, SECRETARY ANDREW ATKINS-KRUEGER

View Document

24/10/0924 October 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW ATKINS-KRUEGER

View Document

24/10/0924 October 2009 SECRETARY APPOINTED MR PHILIP MICHAEL HOPKINSON

View Document

09/09/099 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW ATKINS-KRUEGER / 09/09/2009

View Document

09/09/099 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW ATKINS-KRUEGER / 09/09/2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

24/08/0924 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW ATKINS-KRUGER / 24/08/2009

View Document

11/07/0911 July 2009 CURREXT FROM 30/09/2009 TO 31/12/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

22/05/0922 May 2009 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 ARTICLES OF ASSOCIATION

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/2009 FROM 72 SWARCLIFFE ROAD HARROGATE NORTH YORKSHIRE HG1 4QX

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED SECRETARY ELIZABETH KING

View Document

01/04/091 April 2009 DIRECTOR AND SECRETARY APPOINTED ANDREW ROY ATKINS-KRUGER

View Document

28/03/0928 March 2009 COMPANY NAME CHANGED MULTIDICTA TRANSLATIONS LIMITED CERTIFICATE ISSUED ON 02/04/09

View Document

25/03/0925 March 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

22/11/0722 November 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 30/09/05

View Document

07/09/047 September 2004 NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 NEW SECRETARY APPOINTED

View Document

25/08/0425 August 2004 SECRETARY RESIGNED

View Document

25/08/0425 August 2004 DIRECTOR RESIGNED

View Document

24/08/0424 August 2004 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