Quindell Business Process Services LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 8, 2013)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
MILLENNIUM PLC
AUTO INDEMNITY GROUP PLC
AI CLAIMS SOLUTIONS LIMITED
Company type Private Limited Company , Active Company Number 01492207 Record last updated Sunday, June 30, 2019 2:10:19 AM UTC Official Address Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire England So533ty South, Eastleigh South There are 556 companies registered at this street
Postal Code SO533TY Sector Activities of head offices
Visits Document Type Publication date Download link Registry Jun 28, 2019 Resignation of one Director (a man) Registry Jun 28, 2019 Appointment of a man as Chartered Accountant and Director Registry Nov 7, 2018 Appointment of a man as Commercial Director and Director Registry Nov 7, 2018 Resignation of one Secretary (a man) Registry Dec 8, 2017 Change of registered office address Registry Dec 6, 2017 Change of registered office address 2600328... Registry Oct 18, 2017 Confirmation statement made , with updates Registry Aug 17, 2017 Resignation of one Director Registry Aug 17, 2017 Resignation of one Chief Executive Officer and one Director (a man) Financials Jul 21, 2017 Annual accounts Registry Jan 23, 2017 Confirmation statement made , with updates Registry Jan 11, 2017 Notice of striking-off action discontinued Registry Dec 27, 2016 First notification of strike-off action in london gazette Registry Oct 3, 2016 Change of registered office address Financials Sep 26, 2016 Annual accounts Registry Jun 4, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Financials Jan 20, 2016 Annual accounts Registry Jan 12, 2016 Annual return Registry Dec 14, 2015 Change of registered office address Registry Nov 18, 2015 Resignation of one Director Registry Nov 18, 2015 Resignation of one Director 2595960... Registry Oct 2, 2015 Appointment of a person as Director Registry Jul 6, 2015 Appointment of a man as Company Director and Director Registry Nov 27, 2014 Resignation of one Director Registry Nov 25, 2014 Resignation of one Director (a man) Registry Nov 3, 2014 Annual return Financials Oct 9, 2014 Annual accounts Registry Oct 2, 2014 Annual return Registry Sep 3, 2014 Change of particulars for director Registry Jul 7, 2014 Appointment of a person as Secretary Registry Jul 7, 2014 Resignation of one Secretary Registry Jun 30, 2014 Resignation of one Secretary (a man) Registry Jun 30, 2014 Appointment of a man as Secretary Registry May 9, 2014 Appointment of a person as Director Registry May 8, 2014 Resignation of one Director Registry May 8, 2014 Resignation of one Director 2593000... Registry May 8, 2014 Resignation of one Director Registry May 8, 2014 Appointment of a person as Director Registry May 1, 2014 Resignation of one Chief Executive and one Director (a man) Registry May 1, 2014 Two appointments: 2 men Registry Feb 20, 2014 Resignation of one Director Registry Feb 17, 2014 Resignation of one Director (a man) Registry Nov 8, 2013 Auditor's letter of resignation Registry Oct 23, 2013 Annual return Registry Oct 23, 2013 Notification of single alternative inspection location Registry Oct 23, 2013 Change of registered office address Registry Sep 27, 2013 Company name change Registry Sep 27, 2013 Change of name certificate Registry Aug 30, 2013 Appointment of a person as Secretary Registry Aug 30, 2013 Resignation of one Secretary Financials Jul 8, 2013 Annual accounts Registry Jul 1, 2013 Resignation of one Finance Director and one Secretary (a man) Registry Jul 1, 2013 Appointment of a man as Secretary Registry May 24, 2013 Rereg pri-plc Registry May 24, 2013 Memorandum and articles - used in re-registration Registry May 24, 2013 Resolution Registry May 24, 2013 Application by a public company for re-registration as a private limited company Registry May 24, 2013 Re-registration of a company from public to private Registry Oct 23, 2012 Annual return Registry Aug 8, 2012 Change of accounting reference date Registry Jul 17, 2012 Appointment of a person as Director Registry Jul 16, 2012 Appointment of a person as Director 2588999... Registry Jul 16, 2012 Appointment of a man as Director Registry Jul 16, 2012 Appointment of a person as Director Registry Jul 10, 2012 Three appointments: 3 men Registry Jun 25, 2012 Resignation of one Director Registry Jun 25, 2012 Resignation of one Director 2588908... Registry Jun 25, 2012 Resignation of one Director Registry Jun 22, 2012 Resignation of 2 people: one Non Executive Director, one Chairman and one Director (a man) Financials Dec 19, 2011 Annual accounts Registry Dec 19, 2011 Annual return Registry Dec 14, 2011 Authorised allotment of shares and debentures Registry Dec 14, 2011 Resolution Registry Dec 13, 2011 Appointment of a person as Director Registry Dec 13, 2011 Appointment of a man as Director Registry Dec 6, 2011 Resignation of one Director Registry Dec 1, 2011 Resignation of one Non Executive Director and one Director (a man) Registry Oct 17, 2011 Change of location of company records to the registered office Financials Feb 4, 2011 Annual accounts Registry Dec 10, 2010 Resolution Registry Dec 10, 2010 Authorised allotment of shares and debentures Registry Nov 5, 2010 Annual return Registry Dec 7, 2009 Resolution Registry Dec 7, 2009 Section 175 comp act 06 08 Registry Nov 26, 2009 Annual return Registry Nov 18, 2009 Notification of single alternative inspection location Registry Nov 17, 2009 Change of location of company records to the single alternative inspection location Registry Nov 17, 2009 Notification of single alternative inspection location Registry Nov 10, 2009 Change of particulars for director Registry Nov 10, 2009 Change of particulars for director 2662831... Registry Nov 10, 2009 Change of particulars for director Registry Nov 10, 2009 Change of particulars for director 2662846... Registry Nov 10, 2009 Change of particulars for director Registry Nov 10, 2009 Change of particulars for director 2662861... Registry Nov 10, 2009 Change of particulars for director Registry Nov 10, 2009 Change of particulars for director 2662861... Registry Nov 10, 2009 Change of particulars for director Registry Nov 10, 2009 Change of particulars for secretary Financials Oct 24, 2009 Annual accounts Registry Aug 12, 2009 Resignation of a person