- Company Overview for CONVERGIS LIMITED (04933590)
- Filing history for CONVERGIS LIMITED (04933590)
- People for CONVERGIS LIMITED (04933590)
- Charges for CONVERGIS LIMITED (04933590)
- More for CONVERGIS LIMITED (04933590)
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) |
---|---|---|---|
25 Nov 2013 | MR04 | Satisfaction of charge 1 in full | |
02 Nov 2013 | AR01 | Annual return made up to 15 October 2013 with full list of shareholders | |
07 Oct 2013 | MR05 | All of the property or undertaking has been released from charge 1 | |
07 Oct 2013 | MR04 | Satisfaction of charge 3 in full | |
22 May 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
17 Oct 2012 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders | |
10 Apr 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
25 Oct 2011 | CH01 | Director's details changed for Mr Krishan Mistry on 14 October 2011 | |
18 Oct 2011 | AR01 | Annual return made up to 15 October 2011 with full list of shareholders | |
18 Oct 2011 | CH01 | Director's details changed for Mr Krishan Mistry on 14 October 2011 | |
01 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 16 March 2011
|
|
01 Apr 2011 | CC04 | Statement of company's objects | |
01 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2011 | AA | Total exemption full accounts made up to 31 October 2010 | |
26 Nov 2010 | AP01 | Appointment of Mr Krishan Mistry as a director | |
25 Nov 2010 | TM01 | Termination of appointment of Bruce Daniels as a director | |
26 Oct 2010 | AR01 | Annual return made up to 15 October 2010 with full list of shareholders | |
16 Jul 2010 | CH01 | Director's details changed for Mrs Elisabeth Frances Boyde on 4 April 2010 | |
16 Jul 2010 | CH03 | Secretary's details changed for Elisabeth Boyde on 5 April 2010 | |
16 Jul 2010 | AD01 | Registered office address changed from the Old School House Threefold Castle Ashby Northampton Northamptonshire NN7 1LF on 16 July 2010 | |
19 Feb 2010 | AA | Total exemption full accounts made up to 31 October 2009 | |
29 Oct 2009 | AR01 | Annual return made up to 15 October 2009 with full list of shareholders | |
29 Oct 2009 | CH01 | Director's details changed for Elisabeth Boyde on 29 October 2009 | |
29 Oct 2009 | CH01 | Director's details changed for Bruce Daniels on 29 October 2009 | |
15 Sep 2009 | AA | Total exemption full accounts made up to 31 October 2008 |