COMPASS GROUP FOUNDATION

Company Documents

DateDescription
06/12/116 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/08/1123 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/08/1110 August 2011 APPLICATION FOR STRIKING-OFF

View Document

11/07/1111 July 2011 01/07/11 NO MEMBER LIST

View Document

20/06/1120 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED PAUL ANTHONY GALVIN

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED PAUL ANTHONY GALVIN

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN PAIN

View Document

09/11/109 November 2010 CORPORATE SECRETARY APPOINTED COMPASS SECRETARIES LIMITED

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, SECRETARY ALLAN EDWARDS

View Document

09/11/109 November 2010 DIRECTOR APPOINTED MR PETER JOHN MAGUIRE

View Document

06/07/106 July 2010 01/07/10 NO MEMBER LIST

View Document

26/05/1026 May 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, DIRECTOR IAN EL-MOKADEM

View Document

13/03/1013 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL REYNOLDS SMITH / 05/01/2010

View Document

05/08/095 August 2009 ANNUAL RETURN MADE UP TO 01/07/09

View Document

12/05/0912 May 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY MASON

View Document

15/10/0815 October 2008 SECRETARY APPOINTED ALLAN ADRIAN DAVID EDWARDS

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL STAPLETON

View Document

03/10/083 October 2008 INVOKING SECTIONS 171 TO 177 COMPANIES ACT 2006 01/10/2008

View Document

11/09/0811 September 2008 ANNUAL RETURN MADE UP TO 14/08/08

View Document

16/07/0816 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED IAN RAMSEY SAFWAT EL-MOKADEM

View Document

23/04/0823 April 2008

View Document

17/03/0817 March 2008 DIRECTOR APPOINTED TIMOTHY CHARLES MASON

View Document

17/03/0817 March 2008 DIRECTOR APPOINTED NEIL REYNOLDS SMITH

View Document

17/03/0817 March 2008 DIRECTOR APPOINTED JOHN PAIN

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED DIRECTOR MIGUEL RAMIS

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL BURTON

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED DIRECTOR JOHN CRISP

View Document

28/01/0828 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0716 October 2007 S366A DISP HOLDING AGM 17/08/07

View Document

31/08/0731 August 2007 ANNUAL RETURN MADE UP TO 14/08/07

View Document

01/08/071 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

25/04/0725 April 2007 ANNUAL RETURN MADE UP TO 14/08/06

View Document

25/04/0725 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/071 March 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 DIRECTOR RESIGNED

View Document

10/02/0610 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

16/09/0516 September 2005 ANNUAL RETURN MADE UP TO 14/08/05

View Document

14/09/0514 September 2005 REGISTERED OFFICE CHANGED ON 14/09/05 FROM: G OFFICE CHANGED 14/09/05 RIVERMEAD OXFORD ROAD UXBRIDGE MIDDLESEX UB9 4BF

View Document

09/08/059 August 2005 DIRECTOR RESIGNED

View Document

06/06/056 June 2005 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/09/04

View Document

02/03/052 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/044 October 2004 ANNUAL RETURN MADE UP TO 14/08/04

View Document

21/04/0421 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0314 August 2003 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