- Company Overview for BPO COLLECTIONS LIMITED (SC295285)
- Filing history for BPO COLLECTIONS LIMITED (SC295285)
- People for BPO COLLECTIONS LIMITED (SC295285)
- Charges for BPO COLLECTIONS LIMITED (SC295285)
- More for BPO COLLECTIONS LIMITED (SC295285)
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
|
|
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
|
|
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 |