Download leads from Nexok and grow your business. Find out more

AK Translations Services Limited

Documents

Total Documents36
Total Pages124

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off
31 January 2012Final Gazette dissolved via voluntary strike-off
18 October 2011First Gazette notice for voluntary strike-off
18 October 2011First Gazette notice for voluntary strike-off
11 October 2011Application to strike the company off the register
11 October 2011Application to strike the company off the register
23 September 2011Total exemption small company accounts made up to 31 December 2010
23 September 2011Total exemption small company accounts made up to 31 December 2010
3 May 2011Registered office address changed from 109a Roundhay Road Leeds West Yorkshire LS8 5AJ on 3 May 2011
3 May 2011Registered office address changed from 109a Roundhay Road Leeds West Yorkshire LS8 5AJ on 3 May 2011
3 May 2011Registered office address changed from 109a Roundhay Road Leeds West Yorkshire LS8 5AJ on 3 May 2011
15 December 2010Annual return made up to 2 December 2010 with a full list of shareholders
Statement of capital on 2010-12-15
  • GBP 1
15 December 2010Annual return made up to 2 December 2010 with a full list of shareholders
Statement of capital on 2010-12-15
  • GBP 1
15 December 2010Annual return made up to 2 December 2010 with a full list of shareholders
Statement of capital on 2010-12-15
  • GBP 1
13 December 2010Termination of appointment of Kristine Enne as a director
13 December 2010Appointment of Mr Adam Kurbani as a director
13 December 2010Appointment of Mr Adam Kurbani as a director
13 December 2010Termination of appointment of Kristine Enne as a director
13 August 2010Total exemption small company accounts made up to 31 December 2009
13 August 2010Total exemption small company accounts made up to 31 December 2009
10 December 2009Register(s) moved to registered inspection location
10 December 2009Register(s) moved to registered inspection location
9 December 2009Annual return made up to 2 December 2009 with a full list of shareholders
9 December 2009Annual return made up to 2 December 2009 with a full list of shareholders
9 December 2009Annual return made up to 2 December 2009 with a full list of shareholders
9 December 2009Director's details changed for Ms Kristine Enne on 2 December 2009
9 December 2009Director's details changed for Ms Kristine Enne on 2 December 2009
8 December 2009Register inspection address has been changed
8 December 2009Register inspection address has been changed
6 November 2009Director's details changed for Ms Kristine Enne on 6 November 2009
6 November 2009Director's details changed for Ms Kristine Enne on 6 November 2009
6 November 2009Director's details changed for Ms Kristine Enne on 6 November 2009
26 October 2009Director's details changed for Ms Kristine Enne on 26 October 2009
26 October 2009Director's details changed for Ms Kristine Enne on 26 October 2009
9 December 2008Incorporation
9 December 2008Incorporation
Sign up now to grow your client base. Plans & Pricing