Advanced company searchLink opens in new window

QUINDELL BUSINESS PROCESS SERVICES LIMITED

Company number 01492207

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Jan 2006 AA Group of companies' accounts made up to 26 June 2005
22 Nov 2005 395 Particulars of mortgage/charge
01 Nov 2005 363s Return made up to 02/10/05; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
26 Oct 2005 88(2)R Ad 06/10/05--------- £ si 80000@.1=8000 £ ic 6127035/6135035
01 Oct 2005 395 Particulars of mortgage/charge
30 Sep 2005 288b Secretary resigned
30 Sep 2005 288a New secretary appointed
15 Sep 2005 288a New director appointed
27 Apr 2005 88(2)R Ad 06/04/05--------- £ si 25000@.1=2500 £ ic 6124535/6127035
14 Feb 2005 288a New director appointed
02 Feb 2005 288a New director appointed
02 Feb 2005 288b Director resigned
04 Jan 2005 AA Group of companies' accounts made up to 30 June 2004
16 Nov 2004 288c Director's particulars changed
04 Nov 2004 CERTNM Company name changed auto indemnity group PLC\certificate issued on 04/11/04
30 Oct 2004 395 Particulars of mortgage/charge
22 Oct 2004 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Oct 2004 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Oct 2004 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
20 Oct 2004 363s Return made up to 02/10/04; bulk list available separately
05 Aug 2004 288b Secretary resigned
05 Aug 2004 288a New secretary appointed
08 Jun 2004 88(2)R Ad 24/05/04--------- £ si 13334@.1=1333 £ ic 6119868/6121201
26 May 2004 403a Declaration of satisfaction of mortgage/charge
24 Jan 2004 88(2)R Ad 16/01/04--------- £ si 110004@.1=11000 £ ic 6108868/6119868