COMPASS CODES LTD

Company Documents

DateDescription
24/06/1424 June 2014 STRUCK OFF AND DISSOLVED

View Document

11/03/1411 March 2014 FIRST GAZETTE

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, DIRECTOR DEEPAK KUMAR

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED MR RAJESHWAR PANYALA

View Document

19/03/1319 March 2013 DISS40 (DISS40(SOAD))

View Document

16/03/1316 March 2013 Annual return made up to 10 November 2012 with full list of shareholders

View Document

12/03/1312 March 2013 FIRST GAZETTE

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, DIRECTOR RAJESHWAR PANYALA

View Document

26/07/1226 July 2012 DIRECTOR APPOINTED DEEPAK KUMAR

View Document

05/06/125 June 2012 DISS40 (DISS40(SOAD))

View Document

04/06/124 June 2012 REGISTERED OFFICE CHANGED ON 04/06/2012 FROM 250 A BROWNING ROAD EAST HAM E12 6NU

View Document

04/06/124 June 2012 Annual return made up to 10 November 2011 with full list of shareholders

View Document

04/06/124 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESHWAR PANYALA / 01/06/2012

View Document

25/05/1225 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

03/12/113 December 2011 DISS40 (DISS40(SOAD))

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

29/03/1129 March 2011 DISS40 (DISS40(SOAD))

View Document

28/03/1128 March 2011 Annual return made up to 10 November 2010 with full list of shareholders

View Document

15/03/1115 March 2011 FIRST GAZETTE

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

09/12/099 December 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESHWAR PANYALA / 03/10/2009

View Document

22/07/0922 July 2009 APPOINTMENT TERMINATED SECRETARY VENKATESHWAR PANYALA

View Document

10/11/0810 November 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