COMPASS (PETERBOROUGH) LIMITED

Company Documents

DateDescription
29/12/1129 December 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/10/2011:LIQ. CASE NO.1

View Document

27/10/1027 October 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008879

View Document

27/10/1027 October 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

27/10/1027 October 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM 24 MAXWELL ROAD, WOODSTON PETERBOROUGH CAMBRIDGESHIRE PE2 7JD

View Document

28/06/1028 June 2010 13/06/10 NO MEMBER LIST

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WILLIAMS / 13/06/2010

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CLIFTON

View Document

07/10/097 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

24/06/0924 June 2009 ANNUAL RETURN MADE UP TO 13/06/09

View Document

09/04/099 April 2009 DIRECTOR RESIGNED IAN TENNANT

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED IAN PETER TENNANT

View Document

11/11/0811 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

01/07/081 July 2008 DIRECTOR APPOINTED MR WILLIAM CLIFTON

View Document

01/07/081 July 2008 DIRECTOR APPOINTED MR GEOFFREY FOWLER

View Document

01/07/081 July 2008 DIRECTOR APPOINTED COUNCILLOR MR JOHN HOLDICH

View Document

01/07/081 July 2008 DIRECTOR RESIGNED MOSTYN DAVIES

View Document

01/07/081 July 2008 ANNUAL RETURN MADE UP TO 13/06/08

View Document

21/11/0721 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/09/074 September 2007 REGISTERED OFFICE CHANGED ON 04/09/07 FROM: 70 BROADWAY PETERBOROUGH CAMBRIDGESHIRE PE1 1SU

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 ANNUAL RETURN MADE UP TO 13/06/07

View Document

29/03/0729 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/077 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/08/069 August 2006 ANNUAL RETURN MADE UP TO 15/06/06

View Document

04/11/054 November 2005 ANNUAL RETURN MADE UP TO 30/07/05;DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0515 March 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/10/0422 October 2004 NEW DIRECTOR APPOINTED

View Document

01/10/041 October 2004 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 ANNUAL RETURN MADE UP TO 15/06/04

View Document

15/04/0415 April 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/07/0331 July 2003 ANNUAL RETURN MADE UP TO 15/06/03;DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/06/0312 June 2003 DIRECTOR RESIGNED

View Document

17/10/0217 October 2002 ANNUAL RETURN MADE UP TO 15/06/02;DIRECTOR RESIGNED

View Document

21/02/0221 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/11/0116 November 2001 ANNUAL RETURN MADE UP TO 15/06/01

View Document

06/02/016 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/08/0010 August 2000 ANNUAL RETURN MADE UP TO 15/06/00;DIRECTOR RESIGNED; REGISTERED OFFICE CHANGED ON 10/08/00

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/07/9916 July 1999 ANNUAL RETURN MADE UP TO 15/06/99

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/12/9816 December 1998 ALTER MEM AND ARTS 08/10/96

View Document

16/12/9816 December 1998 Resolutions

View Document

07/08/987 August 1998 ANNUAL RETURN MADE UP TO 15/06/98;DIRECTOR RESIGNED

View Document

05/02/985 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

19/08/9719 August 1997 NEW DIRECTOR APPOINTED

View Document

19/08/9719 August 1997 NEW DIRECTOR APPOINTED

View Document

19/08/9719 August 1997 NEW SECRETARY APPOINTED

View Document

19/08/9719 August 1997 NEW DIRECTOR APPOINTED

View Document

08/08/978 August 1997 NEW DIRECTOR APPOINTED

View Document

08/08/978 August 1997 SECRETARY RESIGNED

View Document

08/08/978 August 1997 NEW DIRECTOR APPOINTED

View Document

08/08/978 August 1997 NEW DIRECTOR APPOINTED

View Document

08/08/978 August 1997 ANNUAL RETURN MADE UP TO 15/06/97;SECRETARY RESIGNED

View Document

08/08/978 August 1997 DIRECTOR RESIGNED

View Document

25/03/9725 March 1997 ALTER MEM AND ARTS 08/10/96

View Document

20/03/9720 March 1997 COMPANY NAME CHANGED S.O.F.A. (PETERBOROUGH) LIMITED CERTIFICATE ISSUED ON 21/03/97

View Document

21/10/9621 October 1996 DIRECTOR RESIGNED

View Document

20/10/9620 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

10/09/9610 September 1996 DIRECTOR RESIGNED

View Document

26/06/9626 June 1996

View Document

26/06/9626 June 1996 NEW DIRECTOR APPOINTED

View Document

26/06/9626 June 1996 ANNUAL RETURN MADE UP TO 15/06/96

View Document

29/02/9629 February 1996

View Document

29/02/9629 February 1996 NEW DIRECTOR APPOINTED

View Document

29/02/9629 February 1996

View Document

29/02/9629 February 1996 DIRECTOR RESIGNED

View Document

06/11/956 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

05/07/955 July 1995 ANNUAL RETURN MADE UP TO 15/06/95

View Document

19/04/9519 April 1995 NEW DIRECTOR APPOINTED

View Document

19/04/9519 April 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/11/9410 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

10/11/9410 November 1994 NEW SECRETARY APPOINTED

View Document

10/11/9410 November 1994 NEW DIRECTOR APPOINTED

View Document

13/09/9413 September 1994 NEW DIRECTOR APPOINTED

View Document

09/09/949 September 1994 NEW DIRECTOR APPOINTED

View Document

06/09/946 September 1994 NEW DIRECTOR APPOINTED

View Document

06/09/946 September 1994 NEW DIRECTOR APPOINTED

View Document

06/09/946 September 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/946 September 1994 NEW DIRECTOR APPOINTED

View Document

06/09/946 September 1994 NEW DIRECTOR APPOINTED

View Document

06/09/946 September 1994 NEW DIRECTOR APPOINTED

View Document

06/09/946 September 1994 NEW DIRECTOR APPOINTED

View Document

06/09/946 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/946 September 1994 NEW DIRECTOR APPOINTED

View Document

09/08/949 August 1994

View Document

09/08/949 August 1994 ANNUAL RETURN MADE UP TO 15/06/94

View Document

03/09/933 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/06/9315 June 1993 Incorporation

View Document

15/06/9315 June 1993 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