COMPASS SOFTWARE GROUP LIMITED

Company Documents

DateDescription
10/08/1110 August 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/05/1110 May 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

03/11/103 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/10/2010

View Document

12/05/1012 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/04/2010

View Document

17/06/0917 June 2009 VOULANTRY WINDING UP 28/04/2009

View Document

13/05/0913 May 2009 REGISTERED OFFICE CHANGED ON 13/05/2009 FROM TOREX HOUGHTON HALL PARK HOUGHTON REGIS DUNSTABLE BEDFORDSHIRE LU5 5YG

View Document

09/05/099 May 2009 DECLARATION OF SOLVENCY

View Document

09/05/099 May 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN EARHART

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED DIRECTOR GRAEME COOKSLEY

View Document

24/11/0824 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

14/11/0814 November 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED MR STEPHEN EARHART

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED DIRECTOR PETER PRINCE

View Document

12/05/0812 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/2008 FROM EAST COURT HARDWICK BUSINESS PARK NORAL WAY BANBURY OXFORDSHIRE OX16 2AF

View Document

14/11/0714 November 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/10/0730 October 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

15/10/0715 October 2007 REGISTERED OFFICE CHANGED ON 15/10/07 FROM: TELFER HOUSE RANGE ROAD WITNEY OXFORDSHIRE OX29 0YN

View Document

01/08/071 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 SECRETARY RESIGNED

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

06/07/076 July 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 SECRETARY RESIGNED

View Document

16/05/0716 May 2007 NEW SECRETARY APPOINTED

View Document

26/03/0726 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

26/03/0726 March 2007 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/01/0717 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

08/12/058 December 2005 DIRECTOR RESIGNED

View Document

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/09/0530 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0518 July 2005 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0523 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/05/0523 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/05/0523 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/02/052 February 2005 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 ACC. REF. DATE EXTENDED FROM 01/12/04 TO 31/12/04

View Document

15/12/0415 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 SECRETARY RESIGNED

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

09/12/049 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/12/049 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/12/049 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/12/047 December 2004 REGISTERED OFFICE CHANGED ON 07/12/04 FROM: BISHOPSGATE HOUSE BROADFORD PARK SHALFORD GUILDFORD SURREY GU4 8ED

View Document

03/12/043 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0426 November 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

26/11/0426 November 2004 REREG PLC-PRI 25/11/04

View Document

26/11/0426 November 2004 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

26/11/0426 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/11/0426 November 2004 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

16/09/0416 September 2004 DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0429 July 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

19/07/0419 July 2004 DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 SECRETARY RESIGNED

View Document

15/07/0415 July 2004 REGISTERED OFFICE CHANGED ON 15/07/04 FROM: MANOR FARM COURTYARD 57-61 MAIN STREET FROLESWORTH LUTTERWORTH LEICESTERSHIRE LE17 5EE

View Document

15/07/0415 July 2004 NEW SECRETARY APPOINTED

View Document

18/06/0418 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

15/12/0315 December 2003 RETURN MADE UP TO 14/11/03; BULK LIST AVAILABLE SEPARATELY

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

28/05/0328 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/02

View Document

23/05/0323 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/03/0325 March 2003 ISSUE SHARES 07/03/03

View Document

25/03/0325 March 2003 SHARES AGREEMENT OTC

View Document

09/12/029 December 2002 RETURN MADE UP TO 14/11/02; BULK LIST AVAILABLE SEPARATELY

View Document

12/09/0212 September 2002 SHARES AGREEMENT OTC

View Document

28/05/0228 May 2002 AUDITOR'S RESIGNATION

View Document

27/05/0227 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/01

View Document

16/05/0216 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/12/0121 December 2001 RETURN MADE UP TO 14/11/01; BULK LIST AVAILABLE SEPARATELY

View Document

07/07/017 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/00

View Document

09/05/019 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/01/013 January 2001 RETURN MADE UP TO 14/11/00; BULK LIST AVAILABLE SEPARATELY

View Document

31/07/0031 July 2000 PROSPECTUS

View Document

24/07/0024 July 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/07/00

View Document

13/06/0013 June 2000 10050 X £0.01 25/05/00

View Document

13/06/0013 June 2000 NC INC ALREADY ADJUSTED 25/05/00

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS; AMEND

View Document

09/06/009 June 2000 REGISTERED OFFICE CHANGED ON 09/06/00 FROM: MANOR FARM COURTYARD 57-61 MAIN STREET, FROLESWORTH LEICESTERSHIRE LE17 5EE

View Document

08/06/008 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/05/0030 May 2000 £ NC 25000/130000 25/05

View Document

26/05/0026 May 2000 ADOPT MEM AND ARTS 25/05/00

View Document

26/05/0026 May 2000 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

26/05/0026 May 2000 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

26/05/0026 May 2000 REREGISTRATION PRI-PLC 25/05/00

View Document

26/05/0026 May 2000 AUDITORS' REPORT

View Document

26/05/0026 May 2000 AUDITORS' STATEMENT

View Document

26/05/0026 May 2000 BALANCE SHEET

View Document

26/05/0026 May 2000 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

26/05/0026 May 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/05/0024 May 2000 SECRETARY RESIGNED

View Document

09/05/009 May 2000 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS; AMEND

View Document

08/05/008 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/05/008 May 2000 NEW DIRECTOR APPOINTED

View Document

02/05/002 May 2000 REGISTERED OFFICE CHANGED ON 02/05/00 FROM: 8 WEST WALK LEICESTER LE1 7NH

View Document

16/03/0016 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

29/12/9929 December 1999 NEW DIRECTOR APPOINTED

View Document

21/11/9921 November 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

16/02/9916 February 1999 RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS

View Document

19/11/9819 November 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/11/9819 November 1998 ADOPT MEM AND ARTS 12/11/98

View Document

12/11/9812 November 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/11/98

View Document

12/11/9812 November 1998 NC INC ALREADY ADJUSTED 05/11/98

View Document

12/11/9812 November 1998 SUB DIVISION OF SHARES 05/11/98

View Document

12/11/9812 November 1998 S-DIV 05/11/98

View Document

12/11/9812 November 1998 £ NC 1000/25000 05/11/98

View Document

11/04/9811 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

19/11/9719 November 1997 RETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS

View Document

23/10/9723 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9718 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

16/01/9716 January 1997 RETURN MADE UP TO 14/11/96; FULL LIST OF MEMBERS

View Document

29/11/9629 November 1996 REGISTERED OFFICE CHANGED ON 29/11/96 FROM: 12 STAVELEY WAY RUGBY WARWS CV21 7TR

View Document

22/11/9522 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/12

View Document

17/11/9517 November 1995 SECRETARY RESIGNED

View Document

17/11/9517 November 1995

View Document

17/11/9517 November 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/11/9517 November 1995

View Document

17/11/9517 November 1995 REGISTERED OFFICE CHANGED ON 17/11/95 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

17/11/9517 November 1995 DIRECTOR RESIGNED

View Document

17/11/9517 November 1995 NEW DIRECTOR APPOINTED

View Document

14/11/9514 November 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/11/9514 November 1995 Incorporation

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