- Company Overview for HYDRA BPO SERVICES LIMITED (02973133)
- Filing history for HYDRA BPO SERVICES LIMITED (02973133)
- People for HYDRA BPO SERVICES LIMITED (02973133)
- Charges for HYDRA BPO SERVICES LIMITED (02973133)
- Insolvency for HYDRA BPO SERVICES LIMITED (02973133)
- More for HYDRA BPO SERVICES LIMITED (02973133)
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) |
---|---|---|---|
20 Jun 2013 | BONA | Bona Vacantia disclaimer | |
08 Mar 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Dec 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Jun 2011 | 4.68 | Liquidators' statement of receipts and payments to 16 June 2011 | |
10 Jan 2011 | 4.68 | Liquidators' statement of receipts and payments to 16 December 2010 | |
17 Dec 2009 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
07 Nov 2009 | TM02 | Termination of appointment of Kevin Lecompte as a secretary | |
07 Nov 2009 | TM01 | Termination of appointment of Kevin Lecompte as a director | |
16 Oct 2009 | 2.23B | Result of meeting of creditors | |
06 Oct 2009 | 2.17B | Statement of administrator's proposal | |
02 Oct 2009 | 2.16B | Statement of affairs with form 2.14B | |
20 Aug 2009 | 288b | Appointment Terminated Director spencer hanley | |
19 Aug 2009 | 287 | Registered office changed on 19/08/2009 from 13 apton road bishop's stortford hertfordshire CM23 3SP united kingdom | |
18 Aug 2009 | 2.12B | Appointment of an administrator | |
06 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
25 Jun 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
21 Nov 2008 | 363a | Return made up to 31/10/08; full list of members | |
21 Nov 2008 | 287 | Registered office changed on 21/11/2008 from 13 apton road bishops stortford hertfordshire CM23 3SP | |
21 Nov 2008 | 353 | Location of register of members | |
21 Nov 2008 | 190 | Location of debenture register | |
21 Nov 2008 | 288b | Appointment Terminated Secretary arnaud lagesse | |
21 Nov 2008 | 288c | Director's Change of Particulars / spencer hanley / 19/11/2008 / Title was: , now: mr; HouseName/Number was: , now: 14; Street was: 41 gladstone road, now: amberley road; Post Code was: IG9 5SW, now: IG9 5QW; Country was: , now: england | |
31 Oct 2008 | AA | Total exemption full accounts made up to 30 September 2007 | |
07 Oct 2008 | 288b | Appointment Terminated Director laurent drouin | |
19 Aug 2008 | 287 | Registered office changed on 19/08/2008 from 4TH floor, drapers court kingston hall road kingston-upon-thames surrey KT1 2BQ |