QUDOS BUSINESS PROCESS OUTSOURCING LTD

Company Documents

DateDescription
03/03/183 March 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/12/173 December 2017 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

17/01/1717 January 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/11/2016

View Document

15/01/1615 January 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/11/2015

View Document

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM 123 RALEIGH ROAD FELTHAM MIDDLESEX TW13 4LW

View Document

25/11/1425 November 2014 STATEMENT OF AFFAIRS/4.19

View Document

25/11/1425 November 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/11/1425 November 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/09/1411 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

19/02/1419 February 2014 Annual return made up to 9 November 2013 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

07/12/127 December 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

13/09/1213 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

21/04/1221 April 2012 DISS40 (DISS40(SOAD))

View Document

19/04/1219 April 2012 Annual return made up to 9 November 2011 with full list of shareholders

View Document

15/03/1215 March 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

10/11/1110 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

27/01/1127 January 2011 Annual return made up to 9 November 2010 with full list of shareholders

View Document

30/08/1030 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANROOP TAKHAR / 09/11/2009

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, SECRETARY MARIO ANTHONY KNIGHT

View Document

16/11/0916 November 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

27/12/0827 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

27/12/0827 December 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 RETURN MADE UP TO 09/11/07; NO CHANGE OF MEMBERS

View Document

21/03/0721 March 2007 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 COMPANY NAME CHANGED ASIAN ORACLE LIMITED CERTIFICATE ISSUED ON 11/01/07

View Document

13/12/0613 December 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

13/12/0613 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

10/08/0610 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/05/062 May 2006 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 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