Advanced company searchLink opens in new window

TRANSCRIBE UK VERBATIM REPORTING SERVICES LTD

Company number 05963721

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up
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
  • GBP 75
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
  • RES09 ‐ Resolution of authority to purchase a number of shares
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