- Company Overview for OUTSOURCED CALL CENTRE SERVICES LIMITED (05417743)
- Filing history for OUTSOURCED CALL CENTRE SERVICES LIMITED (05417743)
- People for OUTSOURCED CALL CENTRE SERVICES LIMITED (05417743)
- Insolvency for OUTSOURCED CALL CENTRE SERVICES LIMITED (05417743)
- More for OUTSOURCED CALL CENTRE SERVICES LIMITED (05417743)
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) |
---|---|---|---|
08 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Apr 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Aug 2016 | AD01 | Registered office address changed from 44 Cariocca Business Park Manchester M12 4AH to 1 Winckley Court Chapel Street Preston Lancs PR1 8BU on 17 August 2016 | |
12 Aug 2016 | 600 | Appointment of a voluntary liquidator | |
12 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2016 | 4.20 | Statement of affairs with form 4.19 | |
05 May 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
20 May 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
08 May 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
12 Apr 2013 | AR01 | Annual return made up to 7 April 2013 with full list of shareholders | |
12 Jun 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
14 May 2012 | AR01 | Annual return made up to 7 April 2012 with full list of shareholders | |
11 Jan 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
17 Jun 2011 | AR01 | Annual return made up to 7 April 2011 with full list of shareholders | |
04 Aug 2010 | TM02 | Termination of appointment of Karen Jones as a secretary | |
01 Jul 2010 | AP01 | Appointment of Mr Ben George Ikin as a director | |
30 Jun 2010 | TM01 | Termination of appointment of Barry Ikin as a director | |
26 May 2010 | AR01 | Annual return made up to 7 April 2010 with full list of shareholders | |
26 May 2010 | AA | Accounts for a dormant company made up to 30 April 2010 | |
26 May 2010 | CH03 | Secretary's details changed for Karen Beverley Jones on 7 April 2010 | |
26 May 2010 | CH01 | Director's details changed for Mr Barry Ikin on 7 April 2010 | |
24 Jun 2009 | AA | Accounts for a dormant company made up to 30 April 2009 |