About

Registered Number: 06299710
Date of Incorporation: 03/07/2007 (16 years and 8 months ago)
Company Status: Liquidation
Registered Address: C/O Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.