- 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) |
---|---|---|---|
07 Dec 2009 | TM01 | Termination of appointment of Graham Rankin as a director | |
16 Nov 2009 | AD01 | Registered office address changed from C/O Mcclure Naismith, Nova House 3 Ponton Street Edinburgh EH3 9QQ on 16 November 2009 | |
27 Mar 2009 | AA | Full accounts made up to 31 May 2008 | |
28 Jan 2009 | 363a | Return made up to 11/01/09; full list of members | |
08 Feb 2008 | 363a | Return made up to 11/01/08; full list of members | |
26 Jan 2008 | 466(Scot) | Alterations to a floating charge | |
26 Jan 2008 | 466(Scot) | Alterations to a floating charge | |
17 Jan 2008 | 288a | New secretary appointed | |
16 Jan 2008 | 288b | Secretary resigned | |
14 Dec 2007 | 410(Scot) | Partic of mort/charge * | |
10 Dec 2007 | 288a | New director appointed | |
02 Nov 2007 | AA | Full accounts made up to 31 May 2007 | |
09 Mar 2007 | 88(2)R | Ad 28/02/07--------- £ si 149999@1=149999 £ ic 1/150000 | |
09 Mar 2007 | 123 | Nc inc already adjusted 28/02/07 | |
09 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2007 | 363s | Return made up to 11/01/07; full list of members | |
20 Sep 2006 | 410(Scot) | Partic of mort/charge * | |
21 Jul 2006 | 288b | Secretary resigned | |
21 Jul 2006 | 288a | New secretary appointed | |
19 Jul 2006 | 225 | Accounting reference date extended from 31/01/07 to 31/05/07 | |
15 May 2006 | 287 | Registered office changed on 15/05/06 from: 49 queen street edinburgh midlothian EH2 3NH | |
15 Mar 2006 | 288a | New director appointed | |
15 Mar 2006 | 288b | Director resigned | |
11 Jan 2006 | NEWINC | Incorporation |