COMPACTBUILD LIMITED

Company Documents

DateDescription
11/01/1111 January 2011 STRUCK OFF AND DISSOLVED

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GREGORY BOYER / 02/06/2010

View Document

03/06/103 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

11/06/0911 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/04/0916 April 2009 PREVEXT FROM 30/06/2008 TO 30/09/2008

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

09/09/089 September 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 REGISTERED OFFICE CHANGED ON 25/07/2008 FROM 286 NORTHBOROUGH ROAD LONDON SW16 4TT

View Document

06/07/076 July 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 NEW SECRETARY APPOINTED

View Document

29/06/0229 June 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 REGISTERED OFFICE CHANGED ON 18/06/02 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

18/06/0218 June 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/06/0218 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/06/0218 June 2002 SECRETARY RESIGNED

View Document

18/06/0218 June 2002 DIRECTOR RESIGNED

View Document

02/06/022 June 2002 Incorporation

View Document

02/06/022 June 2002 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