About

Registered Number: 06466018
Date of Incorporation: 07/01/2008 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 18/08/2015 (8 years and 10 months ago)
Registered Address: EDWARD C MARSHALL, 10 Lion Court, Worcester, WR1 1UT

 

Malvern Translations Ltd was setup in 2008. We do not know the number of employees at the company. The companies director is listed as Bell, Ian Derek at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BELL, Ian Derek 07 January 2008 28 February 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 August 2015
GAZ1 - First notification of strike-off action in London Gazette 05 May 2015
TM01 - Termination of appointment of director 12 June 2014
TM01 - Termination of appointment of director 11 March 2014
AA - Annual Accounts 11 March 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 07 January 2014
TM01 - Termination of appointment of director 07 January 2014
TM01 - Termination of appointment of director 07 January 2014
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 27 February 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 February 2012
AD01 - Change of registered office address 26 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 February 2012
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 11 January 2011
AP01 - Appointment of director 11 January 2011
SH01 - Return of Allotment of shares 12 November 2010
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH02 - Change of particulars for corporate director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 16 June 2009
225 - Change of Accounting Reference Date 16 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 May 2009
363a - Annual Return 04 February 2009
288a - Notice of appointment of directors or secretaries 03 February 2009
RESOLUTIONS - N/A 13 March 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 March 2008
NEWINC - New incorporation documents 07 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.