COMPASS CONTRACTS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
15/05/1215 May 2012 | STRUCK OFF AND DISSOLVED |
31/01/1231 January 2012 | FIRST GAZETTE |
10/02/1110 February 2011 | Annual return made up to 7 January 2011 with full list of shareholders |
10/02/1110 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BENNISTON / 07/01/2011 |
04/10/104 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANN FEATHERSTONE / 07/01/2010 |
17/02/1017 February 2010 | Annual return made up to 7 January 2010 with full list of shareholders |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BENNISTON / 07/01/2010 |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN FOX / 07/01/2010 |
26/10/0926 October 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
21/04/0921 April 2009 | APPOINTMENT TERMINATED DIRECTOR NEIL PARSONS |
15/01/0915 January 2009 | RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS |
01/07/081 July 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
29/01/0829 January 2008 | RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS |
27/06/0727 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
17/01/0717 January 2007 | RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS |
29/09/0629 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
30/01/0630 January 2006 | RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS |
15/08/0515 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
02/02/052 February 2005 | RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS |
20/01/0420 January 2004 | Resolutions |
20/01/0420 January 2004 | |
20/01/0420 January 2004 | REGISTERED OFFICE CHANGED ON 20/01/04 FROM: G OFFICE CHANGED 20/01/04 CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
20/01/0420 January 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/01/0420 January 2004 | NEW DIRECTOR APPOINTED |
20/01/0420 January 2004 | NEW DIRECTOR APPOINTED |
20/01/0420 January 2004 | NEW DIRECTOR APPOINTED |
20/01/0420 January 2004 | SECRETARY RESIGNED |
20/01/0420 January 2004 | DIRECTOR RESIGNED |
20/01/0420 January 2004 | � NC 100/1000 09/01/0 |
20/01/0420 January 2004 | Resolutions |
20/01/0420 January 2004 | NC INC ALREADY ADJUSTED 09/01/04 |
20/01/0420 January 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
13/01/0413 January 2004 | COMPANY NAME CHANGED MOSSTIME LIMITED CERTIFICATE ISSUED ON 13/01/04 |
07/01/047 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
07/01/047 January 2004 | Incorporation |
More Company Information
Recently Viewed
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