COMPACT PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
03/06/143 June 2014 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
22/05/1422 May 2014 | APPLICATION FOR STRIKING-OFF |
19/02/1419 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
21/06/1321 June 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
14/02/1314 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
06/06/126 June 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
14/02/1214 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
07/06/117 June 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
10/02/1110 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HAMID AZIZ / 25/05/2010 |
18/06/1018 June 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
31/03/1031 March 2010 | REGISTERED OFFICE CHANGED ON 31/03/2010 FROM 503 SILK WAREHOUSE LISTERMILLS LILYCROFT ROAD BRADFORD BD9 5BE |
19/02/1019 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
09/07/099 July 2009 | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS |
23/04/0923 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
12/06/0812 June 2008 | RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS |
24/07/0724 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
24/07/0724 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
23/07/0723 July 2007 | RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS |
26/06/0626 June 2006 | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS |
01/06/061 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
25/05/0525 May 2005 | RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS |
18/03/0518 March 2005 | NEW DIRECTOR APPOINTED |
18/03/0518 March 2005 | DIRECTOR RESIGNED |
29/01/0529 January 2005 | PARTICULARS OF MORTGAGE/CHARGE |
29/01/0529 January 2005 | PARTICULARS OF MORTGAGE/CHARGE |
25/11/0425 November 2004 | PARTICULARS OF MORTGAGE/CHARGE |
15/06/0415 June 2004 | REGISTERED OFFICE CHANGED ON 15/06/04 FROM: SUITE 301 PARKGATE HOUSE, PARK GATE BRADFORD BD1 5BS |
15/06/0415 June 2004 | NEW SECRETARY APPOINTED |
15/06/0415 June 2004 | NEW DIRECTOR APPOINTED |
01/06/041 June 2004 | DIRECTOR RESIGNED |
01/06/041 June 2004 | SECRETARY RESIGNED |
28/05/0428 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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