Rr Donnelley Business Process Outsourcing Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 3, 2004)
  • all other documents available
  • 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

LEGISLATOR 1636 LIMITED
ASTRON DOCUMENT MANAGEMENT LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 04768804
Record last updated Sunday, April 12, 2015 2:57:37 PM UTC
Official Address Salisbury House Station Road Cambridge Cb102ed Saffron Walden Castle
There are 3 companies registered at this street
Locality Saffron Walden Castle
Region Essex, England
Postal Code CB102ED
Sector Other business support service activities n.e.c.

Charts

Visits

RR DONNELLEY BUSINESS PROCESS OUTSOURCING LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-92022-82022-122024-82024-102024-122025-12025-42025-501234567

Searches

RR DONNELLEY BUSINESS PROCESS OUTSOURCING LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2023-101
Document TypeDoc. Type Publication datePub. date Download link
Registry Jun 8, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Mar 8, 2013 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Jul 12, 2012 Change of registered office address Change of registered office address
Registry Jul 11, 2012 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jul 11, 2012 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Jul 11, 2012 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry May 22, 2012 Annual return Annual return
Financials Apr 24, 2012 Annual accounts Annual accounts
Registry May 27, 2011 Annual return Annual return
Financials Mar 23, 2011 Annual accounts Annual accounts
Registry May 27, 2010 Annual return Annual return
Financials Apr 23, 2010 Annual accounts Annual accounts
Financials Sep 29, 2009 Annual accounts 4768... Annual accounts 4768...
Registry Jun 8, 2009 Annual return Annual return
Registry Nov 17, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Nov 17, 2008 Resignation of a director Resignation of a director
Financials Oct 30, 2008 Annual accounts Annual accounts
Registry Oct 28, 2008 Appointment of a man as Dirctor and Director Appointment of a man as Dirctor and Director
Registry Jun 3, 2008 Annual return Annual return
Registry May 12, 2008 Resignation of a director Resignation of a director
Registry Apr 30, 2008 Resignation of one Chief Executive Officer and one Director (a man) Resignation of one Chief Executive Officer and one Director (a man)
Registry Apr 1, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Oct 30, 2007 Annual accounts Annual accounts
Registry Aug 8, 2007 Appointment of a director Appointment of a director
Registry Jul 18, 2007 Appointment of a director 4768... Appointment of a director 4768...
Registry Jul 18, 2007 Appointment of a director Appointment of a director
Registry Jul 9, 2007 Annual return Annual return
Registry Jun 27, 2007 Resignation of a director Resignation of a director
Registry Jun 22, 2007 Three appointments: 3 men Three appointments: 3 men
Registry Jun 7, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 13, 2007 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Apr 13, 2007 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Apr 13, 2007 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Apr 13, 2007 Memorandum of association Memorandum of association
Registry Mar 26, 2007 Company name change Company name change
Registry Mar 26, 2007 Change of name certificate Change of name certificate
Registry Jan 4, 2007 Elective resolution Elective resolution
Financials Oct 26, 2006 Annual accounts Annual accounts
Registry Aug 25, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jul 18, 2006 Resignation of a director Resignation of a director
Registry Jun 23, 2006 Resignation of a director 4768... Resignation of a director 4768...
Registry May 31, 2006 Appointment of a director Appointment of a director
Registry May 30, 2006 Annual return Annual return
Registry May 26, 2006 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Registry May 12, 2006 Appointment of a man as Accountant and Director Appointment of a man as Accountant and Director
Registry Apr 30, 2006 Resignation of one Director (a man) and one Cheif Executive Resignation of one Director (a man) and one Cheif Executive
Registry Feb 20, 2006 Appointment of a director Appointment of a director
Registry Feb 20, 2006 Appointment of a secretary Appointment of a secretary
Registry Feb 20, 2006 Resignation of a director Resignation of a director
Registry Feb 10, 2006 Two appointments: 2 men Two appointments: 2 men
Financials Nov 2, 2005 Annual accounts Annual accounts
Registry Aug 23, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 6, 2005 Annual return Annual return
Financials Nov 3, 2004 Annual accounts Annual accounts
Registry Aug 9, 2004 Annual return Annual return
Registry Mar 24, 2004 Appointment of a director Appointment of a director
Registry Mar 24, 2004 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Mar 16, 2004 Appointment of a man as Director and Managing Director Appointment of a man as Director and Managing Director
Registry Aug 4, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 19, 2003 Resignation of a director Resignation of a director
Registry Jul 19, 2003 Appointment of a director Appointment of a director
Registry Jul 19, 2003 Change of accounting reference date Change of accounting reference date
Registry Jul 19, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 19, 2003 Appointment of a director Appointment of a director
Registry Jul 19, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 19, 2003 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jul 19, 2003 Resignation of a director Resignation of a director
Registry Jul 10, 2003 Company name change Company name change
Registry Jul 10, 2003 Two appointments: 2 men Two appointments: 2 men
Registry Jul 10, 2003 Change of name certificate Change of name certificate
Registry May 18, 2003 Two appointments: 2 women Two appointments: 2 women
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)