RR DONNELLEY GLOBAL BUSINESS PROCESS OUTSOURCING LIMITED

Company Documents

DateDescription
23/09/1423 September 2014 ADOPT MEM AND ARTS 15/09/2014

View Document

15/07/1415 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

15/07/1415 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/07/1316 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/07/1212 July 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BOLGER

View Document

20/10/1120 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/07/118 July 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR KULVINDER REYATT

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KULVINDER REYATT / 16/06/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBERT BOLGER / 16/06/2010

View Document

09/07/109 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAMS

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER BROWN / 16/06/2010

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED JOHN SAMUEL FARMER

View Document

28/08/0928 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/07/0924 July 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR AMANDA WHITE

View Document

03/11/083 November 2008 DIRECTOR APPOINTED KULVINDER SINGH REYATT

View Document

03/11/083 November 2008 DIRECTOR APPOINTED ANTHONY ROBERT BOLGER

View Document

03/11/083 November 2008 DIRECTOR APPOINTED WALTER BROWN

View Document

09/07/089 July 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 SECRETARY'S CHANGE OF PARTICULARS / WALTER BROWN / 07/07/2008

View Document

10/04/0810 April 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/02/0814 February 2008 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

11/02/0811 February 2008 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

06/02/086 February 2008 COMPANY NAME CHANGED
OFFICETIGER (EUROPE) LIMITED
CERTIFICATE ISSUED ON 06/02/08

View Document

10/07/0710 July 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 DIRECTOR RESIGNED

View Document

21/06/0721 June 2007 REGISTERED OFFICE CHANGED ON 21/06/07 FROM:
13 AUSTIN FRIARS
LONDON
EC2N 2JX

View Document

21/06/0721 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/03/078 March 2007 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/03/077 March 2007 DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS; AMEND

View Document

19/07/0519 July 2005 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS; AMEND

View Document

19/07/0519 July 2005 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS; AMEND

View Document

19/07/0519 July 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 NEW SECRETARY APPOINTED

View Document

19/07/0519 July 2005 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS; AMEND

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 ACC. REF. DATE SHORTENED FROM 15/12/04 TO 31/12/03

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/10/0428 October 2004 SECRETARY RESIGNED

View Document

28/10/0428 October 2004 REGISTERED OFFICE CHANGED ON 28/10/04 FROM:
ATLAS HOUSE FOURTH FLOOR
1 KING STREET
LONDON
EC2V 8AU

View Document

28/10/0428 October 2004 NEW SECRETARY APPOINTED

View Document

28/10/0428 October 2004 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 DELIVERY EXT'D 3 MTH 15/12/03

View Document

15/10/0415 October 2004 NEW DIRECTOR APPOINTED

View Document

15/10/0415 October 2004 DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 SECRETARY RESIGNED

View Document

03/06/043 June 2004 NEW SECRETARY APPOINTED

View Document

03/06/043 June 2004 REGISTERED OFFICE CHANGED ON 03/06/04 FROM:
1 DOUGHTY STREET
LONDON
WC1N 2PH

View Document

03/06/043 June 2004 NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0321 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0316 October 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 NEW SECRETARY APPOINTED

View Document

27/06/0327 June 2003 REGISTERED OFFICE CHANGED ON 27/06/03 FROM:
SUITE 7 COACH HOUSE CLOISTERS
HITCHIN STREET
BALDOCK
HERTFORDSHIRE SG7 6AE

View Document

20/03/0320 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/12/02

View Document

20/03/0320 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/07/0225 July 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/12/01

View Document

11/04/0211 April 2002 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 15/12/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 REGISTERED OFFICE CHANGED ON 30/08/01 FROM:
MANOR COURT 26B BANCROFT
HITCHIN
HERTFORDSHIRE SG5 1JW

View Document

05/07/005 July 2000 SECRETARY RESIGNED

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 DIRECTOR RESIGNED

View Document

16/06/0016 June 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company