Russian Connection Translators & Interpreters Ltd was setup in 1996. This organisation has 3 directors listed at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COUPE, Stephen | 18 October 1996 | 29 March 1997 | 1 |
GAVRILUK, Andrei | 31 December 1998 | 01 September 2011 | 1 |
REID, Barbara | 29 March 1997 | 31 December 1999 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 07 May 2020 | |
LIQ13 - N/A | 07 February 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 08 January 2020 | |
LIQ10 - N/A | 03 January 2020 | |
LIQ03 - N/A | 22 May 2019 | |
LIQ03 - N/A | 29 August 2018 | |
TM02 - Termination of appointment of secretary | 04 September 2017 | |
4.68 - Liquidator's statement of receipts and payments | 26 May 2017 | |
4.68 - Liquidator's statement of receipts and payments | 28 May 2016 | |
AD01 - Change of registered office address | 02 April 2015 | |
RESOLUTIONS - N/A | 01 April 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 01 April 2015 | |
4.70 - N/A | 01 April 2015 | |
DISS16(SOAS) - N/A | 23 October 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 September 2014 | |
DISS40 - Notice of striking-off action discontinued | 20 November 2013 | |
AR01 - Annual Return | 19 November 2013 | |
CH01 - Change of particulars for director | 19 November 2013 | |
DISS16(SOAS) - N/A | 02 October 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 August 2013 | |
AR01 - Annual Return | 30 January 2013 | |
AA - Annual Accounts | 30 January 2012 | |
AR01 - Annual Return | 16 December 2011 | |
CH01 - Change of particulars for director | 16 December 2011 | |
AA - Annual Accounts | 05 January 2011 | |
AR01 - Annual Return | 13 December 2010 | |
CH03 - Change of particulars for secretary | 13 December 2010 | |
CH01 - Change of particulars for director | 13 December 2010 | |
AA - Annual Accounts | 26 January 2010 | |
AR01 - Annual Return | 08 January 2010 | |
363a - Annual Return | 09 February 2009 | |
AA - Annual Accounts | 29 January 2009 | |
363s - Annual Return | 22 September 2008 | |
AA - Annual Accounts | 11 January 2008 | |
363s - Annual Return | 17 September 2007 | |
287 - Change in situation or address of Registered Office | 13 September 2007 | |
AA - Annual Accounts | 31 January 2007 | |
363s - Annual Return | 11 May 2006 | |
AA - Annual Accounts | 06 January 2006 | |
AA - Annual Accounts | 13 April 2005 | |
363s - Annual Return | 10 November 2004 | |
363s - Annual Return | 19 January 2004 | |
AA - Annual Accounts | 19 January 2004 | |
AA - Annual Accounts | 25 January 2003 | |
363s - Annual Return | 25 January 2003 | |
363s - Annual Return | 06 February 2002 | |
AA - Annual Accounts | 31 January 2002 | |
AA - Annual Accounts | 30 January 2001 | |
363s - Annual Return | 30 October 2000 | |
AA - Annual Accounts | 05 February 2000 | |
288b - Notice of resignation of directors or secretaries | 05 February 2000 | |
288a - Notice of appointment of directors or secretaries | 05 February 2000 | |
363s - Annual Return | 24 November 1999 | |
363s - Annual Return | 04 December 1998 | |
AA - Annual Accounts | 18 August 1998 | |
363s - Annual Return | 21 January 1998 | |
225 - Change of Accounting Reference Date | 21 January 1998 | |
288a - Notice of appointment of directors or secretaries | 21 January 1998 | |
288a - Notice of appointment of directors or secretaries | 19 November 1996 | |
288a - Notice of appointment of directors or secretaries | 19 November 1996 | |
288b - Notice of resignation of directors or secretaries | 19 November 1996 | |
288b - Notice of resignation of directors or secretaries | 19 November 1996 | |
287 - Change in situation or address of Registered Office | 19 November 1996 | |
NEWINC - New incorporation documents | 18 October 1996 |