Bpo Holdings LTD, United Kingdom
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 27, 2009)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
TWELVE HILL STREET LIMITED
IRESPONSE (HOLDINGS) LIMITED
Company type Private Limited Company , Dissolved Company Number SC285657 Record last updated Sunday, April 5, 2015 12:39:04 PM UTC Official Address 25 Bothwell Street Glasgow G26nl Anderston/City There are 782 companies registered at this street
Locality Anderston/City Region Glasgow City, Scotland Postal Code G26NL Sector Holding Companies including Head Offices
Visits BPO HOLDINGS LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2019-12 2021-7 2022-12 2024-3 2024-8 2025-1 2025-3 0 1 2 Searches BPO HOLDINGS LIMITED (United Kingdom) Searches ©2025 https://en.datocapital.com 2019-7 2021-1 0 1 2 Document Type Publication date Download link Registry Apr 20, 2012 Second notification of strike-off action in london gazette Registry Jan 20, 2012 Return of final meeting received Registry Dec 15, 2010 Ordinary resolution in members' voluntary liquidation Registry Dec 15, 2010 Change of registered office address Registry Nov 10, 2010 Statement of satisfaction in full or in part of a floating charge Registry Jul 7, 2010 Annual return Registry Feb 5, 2010 Change of particulars for director Registry Feb 5, 2010 Change of particulars for secretary Financials Jan 29, 2010 Annual accounts Registry Nov 23, 2009 Change of registered office address Registry Jun 25, 2009 Annual return Financials Mar 27, 2009 Annual accounts Registry Jun 3, 2008 Annual return Registry Jan 17, 2008 Appointment of a secretary Registry Jan 16, 2008 Resignation of a secretary Registry Dec 11, 2007 Resignation of one Secretary (a man) Registry Dec 11, 2007 Appointment of a woman as Secretary Financials Nov 2, 2007 Annual accounts Registry Jun 29, 2007 Annual return Financials Jan 11, 2007 Annual accounts Registry Dec 13, 2006 Change of accounting reference date Registry Aug 31, 2006 Particulars of mortgage/charge Registry Jul 21, 2006 Resignation of a secretary Registry Jul 21, 2006 Appointment of a secretary Registry Jul 19, 2006 Appointment of a man as Secretary Registry Jul 19, 2006 Resignation of one Nominee Secretary Registry Jun 30, 2006 Annual return Registry May 26, 2006 Shares agreement Registry May 26, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry May 26, 2006 Shares agreement Registry May 26, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry May 15, 2006 Change in situation or address of registered office Registry Mar 15, 2006 Alteration to memorandum and articles Registry Mar 15, 2006 Appointment of a director Registry Mar 15, 2006 Resignation of a director Registry Mar 6, 2006 Resignation of one Nominee Director Registry Mar 6, 2006 Appointment of a man as Director and Manager Registry Feb 17, 2006 Notice of increase in nominal capital Registry Feb 17, 2006 £ nc 1000/1500000 Registry Jan 16, 2006 Change of name certificate Registry Jan 16, 2006 Company name change Registry Jun 8, 2005 Change of name certificate Registry Jun 8, 2005 Company name change Registry Jun 2, 2005 Two appointments: 2 companies