COMPASS DECORATING SERVICES LIMITED

Company Documents

DateDescription
19/10/1719 October 2017 NOTICE OF WINDING UP ORDER

View Document

19/10/1719 October 2017 COURT ORDER NOTICE OF WINDING UP

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM 27 LISTER ROAD GLASGOW G52 4BH

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/08/169 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4072470001

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/01/1619 January 2016 DISS40 (DISS40(SOAD))

View Document

18/01/1618 January 2016 Annual return made up to 12 September 2015 with full list of shareholders

View Document

08/12/158 December 2015 FIRST GAZETTE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/06/152 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/10/1417 October 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/10/1324 October 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/06/1312 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

15/09/1215 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

15/09/1215 September 2012 REGISTERED OFFICE CHANGED ON 15/09/2012 FROM 11 PIERSLAND PLACE IRVINE AYRSHIRE KA11 1QF SCOTLAND

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, SECRETARY LAUREN HOWAT

View Document

30/03/1230 March 2012 DIRECTOR APPOINTED MR JOHN BENNETT

View Document

30/03/1230 March 2012 DIRECTOR APPOINTED MR ROBERT LINDSAY

View Document

30/03/1230 March 2012 DIRECTOR APPOINTED MR BRIAN STEWART ALLAN

View Document

30/03/1230 March 2012 SECRETARY APPOINTED MR BRIAN ALLAN

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOWAT

View Document

12/09/1112 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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