- Company Overview for DICTATIONS & TRANSCRIPTIONS LIMITED (03580255)
- Filing history for DICTATIONS & TRANSCRIPTIONS LIMITED (03580255)
- People for DICTATIONS & TRANSCRIPTIONS LIMITED (03580255)
- Charges for DICTATIONS & TRANSCRIPTIONS LIMITED (03580255)
- Insolvency for DICTATIONS & TRANSCRIPTIONS LIMITED (03580255)
- More for DICTATIONS & TRANSCRIPTIONS LIMITED (03580255)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Jul 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Apr 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Sep 2018 | AD01 | Registered office address changed from C/O Document Direct Limited the Plaza Old Hall Street Liverpool L3 9QJ England to Aticus Recovery Limited Rockcliffe Buildings 1 Hanson Road Aintree Liverpool L9 7BP on 26 September 2018 | |
24 Sep 2018 | 600 | Appointment of a voluntary liquidator | |
24 Sep 2018 | LIQ02 | Statement of affairs | |
24 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with updates | |
20 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Oct 2017 | AD01 | Registered office address changed from Connect House 133-137 Alexandra Road London SW19 7JY to C/O Document Direct Limited the Plaza Old Hall Street Liverpool L3 9QJ on 12 October 2017 | |
12 Oct 2017 | TM01 | Termination of appointment of Robert Julian Brownlow Harris as a director on 29 September 2017 | |
12 Oct 2017 | TM02 | Termination of appointment of Pembroke Associates as a secretary on 29 September 2017 | |
12 Oct 2017 | AP01 | Appointment of Mr Martyn Best as a director on 29 September 2017 | |
11 Oct 2017 | PSC02 | Notification of Document Direct Limited as a person with significant control on 29 September 2017 | |
11 Oct 2017 | PSC09 | Withdrawal of a person with significant control statement on 11 October 2017 | |
14 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Aug 2016 | TM01 | Termination of appointment of Kerry Richard Payne as a director on 10 December 2015 | |
21 Jul 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
|
|
21 Jul 2016 | CH01 | Director's details changed for Robert Julian Brownlow Harris on 1 April 2016 | |
21 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 16 March 2016
|
|
10 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
17 Jun 2015 | CH04 | Secretary's details changed for Pembroke Associates on 16 March 2015 |