- Company Overview for BUSINESS OUTSOURCING SERVICES LIMITED (SC207312)
- Filing history for BUSINESS OUTSOURCING SERVICES LIMITED (SC207312)
- People for BUSINESS OUTSOURCING SERVICES LIMITED (SC207312)
- Insolvency for BUSINESS OUTSOURCING SERVICES LIMITED (SC207312)
- More for BUSINESS OUTSOURCING SERVICES LIMITED (SC207312)
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) |
---|---|---|---|
07 Jan 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Nov 2013 | CH01 | Director's details changed for Mr Antonios Kassimiotis on 26 June 2013 | |
07 Oct 2013 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
16 Dec 2011 | AD01 | Registered office address changed from 301 st Vincent Street Glasgow G2 5AB on 16 December 2011 | |
15 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
06 Jun 2011 | AR01 |
Annual return made up to 19 May 2011 with full list of shareholders
Statement of capital on 2011-06-06
|
|
06 Jan 2011 | AP01 | Appointment of Andrew Moss as a director | |
04 Jan 2011 | TM01 | Termination of appointment of Patricia Marchant as a director | |
05 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
25 Jun 2010 | AR01 | Annual return made up to 19 May 2010 with full list of shareholders | |
25 May 2010 | CH01 | Director's details changed for Antonios Kassimiotis on 5 March 2010 | |
21 May 2010 | CH01 | Director's details changed for Mrs Patricia Mary Marchant on 5 March 2010 | |
03 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
21 May 2009 | 363a | Return made up to 19/05/09; full list of members | |
03 Apr 2009 | 287 | Registered office changed on 03/04/2009 from 287 st vincent street glasgow G2 5NB | |
13 Jan 2009 | 288a | Director appointed patricia mary marchant | |
05 Jan 2009 | 288b | Appointment Terminated Director wadham downing | |
30 Oct 2008 | AA | Full accounts made up to 31 December 2007 | |
06 Jun 2008 | 363a | Return made up to 19/05/08; full list of members | |
23 May 2008 | 288c | Secretary's Change of Particulars / resolution secretariat services LIMITED / 14/05/2008 / Surname was: resolution secretariat services LIMITED, now: pearl group secretariat services LIMITED; HouseName/Number was: , now: 1; Street was: 1 wythall green way, now: wythall green way | |
08 May 2008 | 288a | Director appointed antonios kassimiotis | |
07 May 2008 | 288b | Appointment Terminated Director brendan meehan | |
05 Jun 2007 | 363a | Return made up to 19/05/07; full list of members | |
17 May 2007 | AA | Full accounts made up to 31 December 2006 |