COMPASS COMMUNICATIONS TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
14/04/1514 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/04/151 April 2015 APPLICATION FOR STRIKING-OFF

View Document

26/02/1526 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR SPENCER DREDGE

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WEAVER

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MR HAYWOOD CHAPMAN

View Document

03/11/143 November 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR PETER HALLETT

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MR SPENCER NEAL DREDGE

View Document

27/11/1327 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

01/11/131 November 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, SECRETARY PETER HAYES

View Document

25/01/1325 January 2013 SECRETARY APPOINTED MR PAUL HARVEY MYHILL

View Document

17/01/1317 January 2013 REGISTERED OFFICE CHANGED ON 17/01/2013 FROM
BUILDING B OFFICE 10 KIRTLINGTON BUSINESS CENTRE SLADE FARM
KIRTLINGTON
KIDLINGTON
OXFORDSHIRE
OX5 3JA

View Document

14/12/1214 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

20/11/1220 November 2012 TERMS AND TRANSACTIONS UNDER AGREMENT ARE APPROVED, THE AGREEMENTBENEFITS MEMBERS ASA WHOLWE, DIRECTORS BE EMPOWERED ON BEHALF OF COMPANY 09/11/2012

View Document

09/10/129 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

06/07/126 July 2012 COMPANY BUSINESS 20/06/2012

View Document

29/06/1229 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, SECRETARY NICHOLAS O'RORKE

View Document

27/10/1127 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

16/09/1116 September 2011 SECRETARY APPOINTED MR PETER ANDREW HAYES

View Document

16/09/1116 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

24/11/1024 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WEAVER

View Document

21/09/1021 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN YAPP

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED MR ANTHONY CHARLES WEAVER

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED DR ANTHONY CHARLES WEAVER

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN YAPP

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM
KIRTLINGTON BUSINESS CENTRE SLADE FARM
KIRTLINGTON
KIDLINGTON
OXFORDSHIRE
OX5 3JA

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM
80 GREAT EASTERN STREET
LONDON
EC2A 3RS

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, SECRETARY PETER HAYES

View Document

04/03/104 March 2010 SECRETARY APPOINTED MR NICHOLAS O'RORKE

View Document

19/02/1019 February 2010 DIRECTOR APPOINTED MR PETER JOHN HALLETT

View Document

30/01/1030 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED MR STEPHEN YAPP

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PERKS

View Document

14/10/0914 October 2009 Annual return made up to 23 August 2009 with full list of shareholders

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN BALAAM

View Document

26/03/0926 March 2009 ALTER ARTICLES 23/03/2009

View Document

31/01/0931 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

26/08/0826 August 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 SECRETARY RESIGNED

View Document

29/11/0629 November 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 NEW SECRETARY APPOINTED

View Document

25/08/0625 August 2006 REGISTERED OFFICE CHANGED ON 25/08/06 FROM:
TELFORD HOUSE
CORNER HALL
HEMEL HEMPSTEAD
HERTFORDSHIRE HP3 9HN

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 SECRETARY RESIGNED

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 NEW SECRETARY APPOINTED

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

03/08/063 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

16/09/0516 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

08/11/048 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 SECRETARY RESIGNED

View Document

18/08/0418 August 2004 NEW SECRETARY APPOINTED

View Document

18/09/0318 September 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

24/01/0324 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 NEW SECRETARY APPOINTED

View Document

12/07/0212 July 2002 SECRETARY RESIGNED

View Document

13/03/0213 March 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/10/0130 October 2001 REGISTERED OFFICE CHANGED ON 30/10/01 FROM:
52 GLOUCESTER PLACE
LONDON
W1H 3HJ

View Document

08/10/018 October 2001 NEW SECRETARY APPOINTED

View Document

08/10/018 October 2001 DIRECTOR RESIGNED

View Document

01/10/011 October 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 NEW SECRETARY APPOINTED

View Document

20/09/0120 September 2001 SECRETARY RESIGNED

View Document

08/01/018 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0012 December 2000 REGISTERED OFFICE CHANGED ON 12/12/00 FROM:
52 GLOUCESTER PLACE
LONDON
W1U 8HH

View Document

13/09/0013 September 2000 NEW SECRETARY APPOINTED

View Document

13/09/0013 September 2000 NEW DIRECTOR APPOINTED

View Document

08/09/008 September 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

01/09/001 September 2000 DIRECTOR RESIGNED

View Document

01/09/001 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/09/001 September 2000 REGISTERED OFFICE CHANGED ON 01/09/00 FROM:
3 LEWIS ROAD
SIDCUP
KENT DA14 4NB

View Document

24/05/0024 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

03/09/993 September 1999 RETURN MADE UP TO 23/08/99; NO CHANGE OF MEMBERS

View Document

22/06/9922 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

14/10/9814 October 1998 RETURN MADE UP TO 23/08/98; NO CHANGE OF MEMBERS

View Document

27/11/9727 November 1997 S252 DISP LAYING ACC 23/10/97

View Document

27/11/9727 November 1997 S366A DISP HOLDING AGM 23/10/97

View Document

27/11/9727 November 1997 S386 DISP APP AUDS 23/10/97

View Document

24/09/9724 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9724 September 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9724 September 1997 RETURN MADE UP TO 23/08/97; FULL LIST OF MEMBERS

View Document

20/08/9720 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

01/10/961 October 1996 ACC. REF. DATE SHORTENED FROM 31/08/97 TO 28/02/97

View Document

11/09/9611 September 1996 SECRETARY RESIGNED

View Document

11/09/9611 September 1996 NEW DIRECTOR APPOINTED

View Document

11/09/9611 September 1996 DIRECTOR RESIGNED

View Document

11/09/9611 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/9623 August 1996 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information