- Company Overview for TRANSCRIBE UK VERBATIM REPORTING SERVICES LTD (05963721)
- Filing history for TRANSCRIBE UK VERBATIM REPORTING SERVICES LTD (05963721)
- People for TRANSCRIBE UK VERBATIM REPORTING SERVICES LTD (05963721)
- Insolvency for TRANSCRIBE UK VERBATIM REPORTING SERVICES LTD (05963721)
- More for TRANSCRIBE UK VERBATIM REPORTING SERVICES LTD (05963721)
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) |
---|---|---|---|
14 Aug 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
14 May 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
08 Oct 2013 | AD01 | Registered office address changed from C/O Clb Coopers Ship Canal House 98 King Street Manchester M2 4WU on 8 October 2013 | |
04 Oct 2013 | 4.70 | Declaration of solvency | |
04 Oct 2013 | LIQ MISC RES | Resolution insolvency:special resolution ;- "in specie" | |
04 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2013 | 600 | Appointment of a voluntary liquidator | |
24 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
22 Oct 2012 | AR01 |
Annual return made up to 11 October 2012 with full list of shareholders
Statement of capital on 2012-10-22
|
|
30 Mar 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
03 Nov 2011 | AR01 | Annual return made up to 11 October 2011 with full list of shareholders | |
08 Apr 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
28 Jan 2011 | AD01 | Registered office address changed from Clb Coopers, Century House 11, St Peter's Square Manchester Greater Manchester M2 3DN on 28 January 2011 | |
31 Oct 2010 | AR01 | Annual return made up to 11 October 2010 with full list of shareholders | |
24 May 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
03 Nov 2009 | AR01 | Annual return made up to 11 October 2009 with full list of shareholders | |
03 Nov 2009 | CH01 | Director's details changed for Jill Mason on 3 November 2009 | |
03 Nov 2009 | CH01 | Director's details changed for Carole Tasker on 3 November 2009 | |
03 Nov 2009 | CH01 | Director's details changed for Jane Caroline Norman on 3 November 2009 | |
09 Mar 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
24 Oct 2008 | 363a | Return made up to 11/10/08; full list of members | |
10 Oct 2008 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
02 Jun 2008 | 169 | Gbp ic 100/75\16/04/08\gbp sr 25@1=25\ | |
24 Oct 2007 | 363a | Return made up to 11/10/07; full list of members |