- Company Overview for EBIX (TRISYSTEMS) LIMITED (02636255)
- Filing history for EBIX (TRISYSTEMS) LIMITED (02636255)
- People for EBIX (TRISYSTEMS) LIMITED (02636255)
- Charges for EBIX (TRISYSTEMS) LIMITED (02636255)
- Insolvency for EBIX (TRISYSTEMS) LIMITED (02636255)
- More for EBIX (TRISYSTEMS) LIMITED (02636255)
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) |
---|---|---|---|
06 Jul 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Apr 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
15 Jun 2015 | AD02 | Register inspection address has been changed to 4th Floor Dashwood House 69 Old Broad Street London EC2M 1QS | |
15 Jun 2015 | AD01 | Registered office address changed from 4th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS England to 1 More London Place London SE1 2AF on 15 June 2015 | |
12 Jun 2015 | 4.70 | Declaration of solvency | |
12 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
12 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
19 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
23 Oct 2014 | AD01 | Registered office address changed from 19-21 Billiter Street London EC3M 2RY to 4Th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS on 23 October 2014 | |
08 Sep 2014 | CERTNM |
Company name changed ebix europe LIMITED\certificate issued on 08/09/14
|
|
08 Sep 2014 | CONNOT | Change of name notice | |
12 Aug 2014 | AR01 |
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
29 May 2014 | AA | Accounts for a small company made up to 31 August 2013 | |
04 Sep 2013 | AR01 |
Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
|
|
12 Jun 2013 | AA | Accounts for a small company made up to 31 August 2012 | |
14 Nov 2012 | AP01 | Appointment of Mr Robin Raina as a director | |
08 Nov 2012 | TM01 | Termination of appointment of Jeremy Ward as a director | |
07 Nov 2012 | TM01 | Termination of appointment of Jeremy Ward as a director | |
07 Nov 2012 | TM01 | Termination of appointment of Peter Smyth as a director | |
07 Nov 2012 | TM01 | Termination of appointment of Andrew Mitchell as a director | |
07 Nov 2012 | TM01 | Termination of appointment of Malcolm Alexander as a director | |
07 Nov 2012 | AP01 | Appointment of Mr Graham John Prior as a director | |
23 Oct 2012 | CERTNM |
Company name changed trisystems LIMITED\certificate issued on 23/10/12
|
|
23 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2012 | TM01 | Termination of appointment of Alex Mattelaer as a director |