TRANSCRIBE UK VERBATIM REPORTING SERVICES LTD

Company Documents

DateDescription
08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM
C/O CLB COOPERS
SHIP CANAL HOUSE 98 KING STREET
MANCHESTER
M2 4WU

View Document

04/10/134 October 2013 RESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE"

View Document

04/10/134 October 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/10/134 October 2013 SPECIAL RESOLUTION TO WIND UP

View Document

04/10/134 October 2013 DECLARATION OF SOLVENCY

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/10/1222 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/11/113 November 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/01/1128 January 2011 REGISTERED OFFICE CHANGED ON 28/01/2011 FROM CLB COOPERS, CENTURY HOUSE 11, ST PETER'S SQUARE MANCHESTER GREATER MANCHESTER M2 3DN

View Document

31/10/1031 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JILL MASON / 03/11/2009

View Document

03/11/093 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE CAROLINE NORMAN / 03/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE TASKER / 03/11/2009

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

02/06/082 June 2008 GBP IC 100/75 16/04/08 GBP SR 25@1=25

View Document

24/10/0724 October 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 COMPANY NAME CHANGED TRANSCRIBE UK LTD CERTIFICATE ISSUED ON 22/10/07

View Document

17/10/0717 October 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 ACC. REF. DATE SHORTENED FROM 05/04/08 TO 31/10/07

View Document

29/03/0729 March 2007 ALLOTMENT OF SHARES 16/03/07

View Document

29/03/0729 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/03/0729 March 2007 � NC 99/100 16/03/07

View Document

29/03/0729 March 2007 NC INC ALREADY ADJUSTED 16/03/07

View Document

13/03/0713 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0630 November 2006 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 05/04/08

View Document

11/10/0611 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company