Advanced company searchLink opens in new window

BPO COLLECTIONS LIMITED

Company number SC295285

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
02 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2012 AA Total exemption small company accounts made up to 31 October 2011
13 Feb 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
27 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
03 Jun 2011 AR01 Annual return made up to 11 January 2011 with full list of shareholders
28 Feb 2011 AP01 Appointment of Graham Rankin as a director
25 Feb 2011 TM01 Termination of appointment of Nancy Gervais as a director
25 Feb 2011 AP01 Appointment of Georg Leber as a director
14 Feb 2011 AD01 Registered office address changed from 5 Drum Mains Park Cumbernauld Glasgow G68 9LD Scotland on 14 February 2011
22 Nov 2010 TM01 Termination of appointment of Paul Mason as a director
22 Nov 2010 AA01 Previous accounting period extended from 31 May 2010 to 31 October 2010
22 Nov 2010 TM02 Termination of appointment of Fiona Mason as a secretary
22 Nov 2010 AP01 Appointment of Nancy Alice Gervais as a director
10 Nov 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 2
10 Nov 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
22 Oct 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Oct 2010 SH20 Statement by directors
22 Oct 2010 CAP-SS Solvency statement dated 24/09/10
04 Oct 2010 SH19 Statement of capital on 4 October 2010
  • GBP 50,000
05 Feb 2010 CH03 Secretary's details changed for Fiona Mason on 5 February 2010
05 Feb 2010 CH01 Director's details changed for Paul Mason on 5 February 2010
29 Jan 2010 AA Full accounts made up to 31 May 2009
22 Jan 2010 AR01 Annual return made up to 11 January 2010 with full list of shareholders
22 Jan 2010 CH01 Director's details changed for Paul Mason on 22 January 2010