VERBATIM BOOKS LIMITED

07622436
LENNOX HOUSE 3 PIERREPONT STREET BATH BA1 1LB

Documents

Documents
Date Category Description Pages
01 Nov 2016 gazette Gazette Dissolved Compulsory 1 Buy now
09 Aug 2016 gazette Gazette Notice Compulsory 1 Buy now
24 May 2016 officers Termination of appointment of director (Derek Nairn Hood) 2 Buy now
23 Feb 2016 accounts Annual Accounts 6 Buy now
06 May 2015 annual-return Annual Return 7 Buy now
23 Apr 2015 officers Termination of appointment of director (Robin William Bynoe) 1 Buy now
09 Apr 2015 officers Appointment of director (Geoffrey Robin Hirshiyan) 3 Buy now
20 Mar 2015 officers Appointment of director (Mr Toby James Hartwell) 2 Buy now
09 Mar 2015 officers Appointment of director (Derek Nairn Hood) 2 Buy now
26 Feb 2015 accounts Annual Accounts 6 Buy now
03 Jun 2014 annual-return Annual Return 5 Buy now
28 Feb 2014 accounts Annual Accounts 6 Buy now
05 Jul 2013 annual-return Annual Return 5 Buy now
21 Jan 2013 accounts Annual Accounts 2 Buy now
24 Sep 2012 officers Termination of appointment of director (Geoffrey Hirshman) 1 Buy now
18 Jul 2012 officers Appointment of director (Ms Louise Weir) 2 Buy now
06 Jul 2012 annual-return Annual Return 4 Buy now
18 Jun 2012 officers Appointment of director (Mr Robin William Bynoe) 2 Buy now
25 Feb 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Feb 2012 officers Appointment of director (Jonathan Richard Davis) 3 Buy now
17 Feb 2012 capital Return of Allotment of shares 4 Buy now
07 Feb 2012 officers Appointment of director (Mr Geoffrey Robin Hirshman) 3 Buy now
31 Jan 2012 gazette Gazette Notice Compulsary 1 Buy now
20 Sep 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 May 2011 officers Termination of appointment of director (Barbara Kahan) 2 Buy now
05 May 2011 incorporation Incorporation Company 20 Buy now