COMPACT VENDING LTD

Company Documents

DateDescription
01/12/151 December 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/11/1523 November 2015 APPLICATION FOR STRIKING-OFF

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/10/1420 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/10/1324 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/10/1217 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/11/114 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/10/1025 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED AKBAR / 14/10/2010

View Document

25/10/1025 October 2010 SECRETARY'S CHANGE OF PARTICULARS / NAGINA KHAN / 14/10/2010

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/11/0914 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

04/11/084 November 2008 SECRETARY APPOINTED NAGINA KHAN

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/08 FROM: GISTERED OFFICE CHANGED ON 04/11/2008 FROM 9 NORVILLE TERRACE HEADINGLEY LANE LEEDS LS6 1BS

View Document

04/11/084 November 2008 DIRECTOR APPOINTED MOHAMMED AKBAR

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

14/10/0814 October 2008 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