COMPACT TECHNOLOGY LIMITED

Company Documents

DateDescription
07/08/127 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/04/1224 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/04/1216 April 2012 APPLICATION FOR STRIKING-OFF

View Document

21/03/1221 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

26/05/1126 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

10/06/1010 June 2010 SAIL ADDRESS CREATED

View Document

10/06/1010 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

10/06/1010 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

12/01/1012 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

03/12/093 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

19/06/0919 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

10/07/0710 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

13/02/0413 February 2004 NEW SECRETARY APPOINTED

View Document

01/10/031 October 2003 SECRETARY RESIGNED

View Document

29/06/0329 June 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

06/06/026 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

31/05/0231 May 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 SECRETARY RESIGNED

View Document

25/09/0125 September 2001 NEW SECRETARY APPOINTED

View Document

06/06/016 June 2001 REGISTERED OFFICE CHANGED ON 06/06/01 FROM: 46 MAGNOLIA GARDENS EDGWARE MIDDLESEX HA8 9GH

View Document

06/06/016 June 2001 SECRETARY'S PARTICULARS CHANGED

View Document

06/06/016 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0121 May 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

17/05/0017 May 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

20/06/9920 June 1999 RETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS

View Document

22/06/9822 June 1998 SECRETARY RESIGNED

View Document

22/06/9822 June 1998 DIRECTOR RESIGNED

View Document

22/06/9822 June 1998 NEW DIRECTOR APPOINTED

View Document

22/06/9822 June 1998 NEW SECRETARY APPOINTED

View Document

22/06/9822 June 1998 REGISTERED OFFICE CHANGED ON 22/06/98 FROM: 14 FERNBANK CLOSE WALDERSLADE CHATHAM KENT ME5 9NH

View Document

19/05/9819 May 1998 Incorporation

View Document

19/05/9819 May 1998 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