Based in Manchester, Verbatim Property Lawyers Ltd was established in 2007. This organisation has 3 directors listed as Ahmed, Forid, Dacosta, Tracy Kim, Dacosta, Richard Charles. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DACOSTA, Tracy Kim | 03 July 2007 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AHMED, Forid | 20 November 2009 | - | 1 |
DACOSTA, Richard Charles | 03 July 2007 | 01 November 2009 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 09 November 2017 | |
RESOLUTIONS - N/A | 17 October 2017 | |
LIQ02 - N/A | 17 October 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 17 October 2017 | |
CS01 - N/A | 05 June 2017 | |
AA - Annual Accounts | 22 May 2017 | |
AA - Annual Accounts | 29 July 2016 | |
AR01 - Annual Return | 20 June 2016 | |
AA - Annual Accounts | 28 July 2015 | |
AR01 - Annual Return | 02 June 2015 | |
AA - Annual Accounts | 22 July 2014 | |
AR01 - Annual Return | 03 June 2014 | |
AA - Annual Accounts | 29 July 2013 | |
AR01 - Annual Return | 11 July 2013 | |
AA - Annual Accounts | 31 July 2012 | |
AR01 - Annual Return | 01 June 2012 | |
AA - Annual Accounts | 27 July 2011 | |
AR01 - Annual Return | 01 June 2011 | |
AA - Annual Accounts | 30 July 2010 | |
AR01 - Annual Return | 15 July 2010 | |
CH01 - Change of particulars for director | 15 July 2010 | |
SH01 - Return of Allotment of shares | 18 June 2010 | |
AP03 - Appointment of secretary | 28 May 2010 | |
TM02 - Termination of appointment of secretary | 28 May 2010 | |
AP01 - Appointment of director | 28 May 2010 | |
AAMD - Amended Accounts | 30 October 2009 | |
363a - Annual Return | 09 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 June 2009 | |
AA - Annual Accounts | 23 April 2009 | |
225 - Change of Accounting Reference Date | 23 April 2009 | |
287 - Change in situation or address of Registered Office | 10 December 2008 | |
363a - Annual Return | 09 July 2008 | |
288b - Notice of resignation of directors or secretaries | 02 August 2007 | |
288b - Notice of resignation of directors or secretaries | 02 August 2007 | |
288a - Notice of appointment of directors or secretaries | 02 August 2007 | |
288a - Notice of appointment of directors or secretaries | 02 August 2007 | |
NEWINC - New incorporation documents | 03 July 2007 |