QUINDELL BUSINESS PROCESS SERVICES LIMITED
Company number 01492207
- Company Overview for QUINDELL BUSINESS PROCESS SERVICES LIMITED (01492207)
- Filing history for QUINDELL BUSINESS PROCESS SERVICES LIMITED (01492207)
- People for QUINDELL BUSINESS PROCESS SERVICES LIMITED (01492207)
- Charges for QUINDELL BUSINESS PROCESS SERVICES LIMITED (01492207)
- More for QUINDELL BUSINESS PROCESS SERVICES LIMITED (01492207)
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 May 2014 | TM01 | Termination of appointment of Peter Harrison as a director | |
08 May 2014 | AP01 | Appointment of Mr Nigel David Allen as a director | |
20 Feb 2014 | TM01 | Termination of appointment of Matthew Whiting as a director | |
08 Nov 2013 | AUD | Auditor's resignation | |
23 Oct 2013 | AR01 |
Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
23 Oct 2013 | AD02 | Register inspection address has been changed from C/O Computershare Services Plc the Pavilions Bridgewater Road Bristol Avon BS13 8AE United Kingdom | |
23 Oct 2013 | AD01 | Registered office address changed from , Indemnity House, Sir Frank Whittle Way, Blackpool, Lancashire, FY4 2FB on 23 October 2013 | |
27 Sep 2013 | CERTNM |
Company name changed ai claims solutions LIMITED\certificate issued on 27/09/13
|
|
30 Aug 2013 | TM02 | Termination of appointment of Peter Harrison as a secretary | |
30 Aug 2013 | AP03 | Appointment of Mr Ian Farrelly as a secretary | |
08 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
24 May 2013 | RESOLUTIONS |
Resolutions
|
|
24 May 2013 | MAR | Re-registration of Memorandum and Articles | |
24 May 2013 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
24 May 2013 | RR02 | Re-registration from a public company to a private limited company | |
23 Oct 2012 | AR01 | Annual return made up to 2 October 2012 with full list of shareholders | |
08 Aug 2012 | AA01 | Current accounting period extended from 30 June 2012 to 31 December 2012 | |
17 Jul 2012 | AP01 | Appointment of Mr Matthew Whiting as a director | |
16 Jul 2012 | AP01 | Appointment of Mr Robert Simon Terry as a director | |
16 Jul 2012 | AP01 | Appointment of Mr Laurence Moorse as a director | |
25 Jun 2012 | TM01 | Termination of appointment of Stephen Broughton as a director | |
25 Jun 2012 | TM01 | Termination of appointment of Christopher Baker as a director | |
19 Dec 2011 | AA | Group of companies' accounts made up to 30 June 2011 | |
19 Dec 2011 | AR01 | Annual return made up to 2 October 2011 with full list of shareholders | |
14 Dec 2011 | RESOLUTIONS |
Resolutions
|