- Company Overview for BROADRIDGE BUSINESS PROCESS OUTSOURCING LIMITED (01956139)
- Filing history for BROADRIDGE BUSINESS PROCESS OUTSOURCING LIMITED (01956139)
- People for BROADRIDGE BUSINESS PROCESS OUTSOURCING LIMITED (01956139)
- Insolvency for BROADRIDGE BUSINESS PROCESS OUTSOURCING LIMITED (01956139)
- More for BROADRIDGE BUSINESS PROCESS OUTSOURCING LIMITED (01956139)
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) |
---|---|---|---|
26 Sep 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jun 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
17 Mar 2014 | 4.70 | Declaration of solvency | |
17 Mar 2014 | LIQ MISC RES | Resolution insolvency:ordinary resolution :- "books,records,etc." | |
17 Mar 2014 | LIQ MISC RES | Resolution insolvency:special resolution ;- "in specie" | |
17 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2014 | 600 | Appointment of a voluntary liquidator | |
12 Mar 2014 | AD02 | Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom | |
12 Mar 2014 | TM02 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary | |
02 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
10 Oct 2013 | AA | Full accounts made up to 30 June 2013 | |
11 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
08 Oct 2012 | AA | Full accounts made up to 30 June 2012 | |
22 Aug 2012 | CERTNM |
Company name changed ridge clearing & outsourcing solutions LIMITED\certificate issued on 22/08/12
|
|
22 Aug 2012 | CONNOT | Change of name notice | |
02 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
10 Nov 2011 | AD02 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom | |
27 Oct 2011 | AA | Full accounts made up to 30 June 2011 | |
29 Sep 2011 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 | |
28 Jun 2011 | CH01 | Director's details changed for Mr Adam David Amsterdam on 26 June 2011 | |
13 Jan 2011 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
15 Oct 2010 | AA | Full accounts made up to 30 June 2010 | |
06 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 29 March 2010
|
|
21 Dec 2009 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
20 Dec 2009 | AD03 | Register(s) moved to registered inspection location |