Advanced company searchLink opens in new window

HYDRA BPO SERVICES LIMITED

Company number 02973133

Filter by category

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)
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