- Company Overview for ADEPT TRANSCRIPTION LIMITED (04752818)
- Filing history for ADEPT TRANSCRIPTION LIMITED (04752818)
- People for ADEPT TRANSCRIPTION LIMITED (04752818)
- More for ADEPT TRANSCRIPTION LIMITED (04752818)
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) |
---|---|---|---|
09 May 2013 | AR01 | Annual return made up to 2 May 2013 with full list of shareholders | |
11 Jan 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
03 Oct 2012 | AD01 | Registered office address changed from Unit L62 Mk2 Business Centre Barton Road Bletchley Milton Keynes MK2 3UH England on 3 October 2012 | |
02 May 2012 | AR01 | Annual return made up to 2 May 2012 with full list of shareholders | |
12 Jan 2012 | TM01 | Termination of appointment of Eileen Finch as a director | |
05 Jan 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
16 May 2011 | AR01 | Annual return made up to 2 May 2011 with full list of shareholders | |
16 May 2011 | TM01 | Termination of appointment of Michael O Sullivan as a director | |
14 Feb 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
20 Jan 2011 | AD01 | Registered office address changed from 91 Cottingham Grove Bletchley Milton Keynes Bucks MK3 5AG United Kingdom on 20 January 2011 | |
05 Nov 2010 | AA01 | Previous accounting period extended from 31 May 2010 to 31 July 2010 | |
22 Jul 2010 | AP03 | Appointment of Mr Timothy Raymond Finch as a secretary | |
22 Jul 2010 | TM02 | Termination of appointment of Eileen Finch as a secretary | |
22 Jul 2010 | AD01 | Registered office address changed from 6 the Courtlands Mentmore Road Leighton Buzzard Bedfordshire LU7 2LZ United Kingdom on 22 July 2010 | |
20 May 2010 | AR01 | Annual return made up to 2 May 2010 with full list of shareholders | |
20 May 2010 | CH01 | Director's details changed for Michael O Sullivan on 2 May 2010 | |
19 May 2010 | CH01 | Director's details changed for Ms Eileen Finch on 2 May 2010 | |
19 May 2010 | CH01 | Director's details changed for Mr Timothy Raymond Finch on 2 May 2010 | |
19 May 2010 | CH03 | Secretary's details changed for Eileen Finch on 2 May 2010 | |
12 Apr 2010 | AD01 | Registered office address changed from 7a Waterloo Road Linslade Leighton Buzzard Bedfordshire LU7 2NR on 12 April 2010 | |
22 Mar 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
18 Jun 2009 | 363a | Return made up to 02/05/09; full list of members | |
20 Mar 2009 | 287 | Registered office changed on 20/03/2009 from 6 leck house 2-4 lake street leighton buzzard beds LU7 1TQ | |
10 Dec 2008 | AA | Total exemption small company accounts made up to 31 May 2008 | |
08 May 2008 | 363a | Return made up to 02/05/08; full list of members |