COMPASS PROCESS MANAGEMENT LIMITED

Company Documents

DateDescription
22/05/1322 May 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/02/1322 February 2013 REPORT OF FINAL MEETING OF CREDITORS

View Document

12/09/1212 September 2012 INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 22/08/2012

View Document

12/09/1112 September 2011 REGISTERED OFFICE CHANGED ON 12/09/2011 FROM JAMES WATT CLOSE GAPTON HALL INDUSTRIAL ESTATE GREAT YARMOUTH NORFOLK NR31 0NX

View Document

08/09/118 September 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):LIQ. CASE NO.1:IP NO.OR000021,00010370

View Document

18/07/1118 July 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000021

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON JENNINGS

View Document

20/05/1120 May 2011 WINDING UP BY COURT 11/05/2011

View Document

01/04/111 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/04/111 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/11/1019 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

17/11/1017 November 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/10/099 October 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/09/0819 September 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 DIRECTOR AND SECRETARY'S PARTICULARS KATHRYN JENNINGS

View Document

19/09/0819 September 2008 DIRECTOR'S PARTICULARS JOHN JENNINGS

View Document

12/06/0812 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/09/0720 September 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 COMPANY NAME CHANGED COMPASS OILFIELD SUPPLY COMPANY LIMITED CERTIFICATE ISSUED ON 27/07/07; RESOLUTION PASSED ON 20/07/07

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

16/04/0316 April 2003 REGISTERED OFFICE CHANGED ON 16/04/03 FROM: 12-14 RIVERSIDE INDUSTRIAL CENTRE GORLESTON NORFOLK NR31 6PT

View Document

06/11/026 November 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

03/01/023 January 2002 AUDITOR'S RESIGNATION

View Document

19/10/0119 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

10/09/0110 September 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 10/09/01

View Document

04/01/014 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

26/10/0026 October 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 RETURN MADE UP TO 18/09/99; NO CHANGE OF MEMBERS

View Document

08/06/998 June 1999 RETURN MADE UP TO 18/09/98; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/993 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

16/12/9816 December 1998 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/09/98

View Document

13/11/9813 November 1998 S366A DISP HOLDING AGM 04/11/98 S252 DISP LAYING ACC 04/11/98 S386 DIS APP AUDS 04/11/98

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/12/9718 December 1997 RETURN MADE UP TO 18/09/97; FULL LIST OF MEMBERS

View Document

30/06/9730 June 1997 NEW DIRECTOR APPOINTED

View Document

12/02/9712 February 1997 RETURN MADE UP TO 18/09/96; NO CHANGE OF MEMBERS

View Document

24/10/9624 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/12/956 December 1995 RETURN MADE UP TO 18/09/95; NO CHANGE OF MEMBERS

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

30/01/9530 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

13/10/9413 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9416 February 1994 RETURN MADE UP TO 18/09/93; FULL LIST OF MEMBERS

View Document

16/02/9416 February 1994

View Document

21/09/9321 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

23/03/9323 March 1993 RETURN MADE UP TO 18/09/92; NO CHANGE OF MEMBERS

View Document

23/03/9323 March 1993

View Document

31/01/9331 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

27/05/9227 May 1992

View Document

27/05/9227 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/04/9216 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

07/04/927 April 1992 RETURN MADE UP TO 18/09/91; NO CHANGE OF MEMBERS

View Document

07/04/927 April 1992

View Document

20/05/9120 May 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

14/01/9114 January 1991 RETURN MADE UP TO 01/12/90; FULL LIST OF MEMBERS

View Document

21/11/8921 November 1989 RETURN MADE UP TO 18/09/89; FULL LIST OF MEMBERS

View Document

21/11/8921 November 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/89

View Document

21/11/8921 November 1989

View Document

13/06/8913 June 1989 RETURN MADE UP TO 14/02/89; FULL LIST OF MEMBERS

View Document

13/06/8913 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/04/8926 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

09/02/899 February 1989 REGISTERED OFFICE CHANGED ON 09/02/89 FROM: G OFFICE CHANGED 09/02/89 171 BRASENOSE AVENUE GOLLESTON GT YARMOUTH NORFOLK NR31 7EB

View Document

26/04/8826 April 1988 RETURN MADE UP TO 03/03/88; FULL LIST OF MEMBERS

View Document

26/04/8826 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

03/03/883 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

03/03/883 March 1988 AUDITOR'S RESIGNATION

View Document

02/09/872 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/8628 August 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/8617 February 1986 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/02/86

View Document

04/12/854 December 1985 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