COMPASS RECLAIMS LIMITED

Company Documents

DateDescription
22/12/0922 December 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/09/098 September 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/08/0926 August 2009 APPLICATION FOR STRIKING-OFF

View Document

22/01/0922 January 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/03/0818 March 2008 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 DIRECTOR'S PARTICULARS JILL JOWETT

View Document

27/12/0727 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

09/01/079 January 2007 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

21/01/0521 January 2005 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

05/01/045 January 2004 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

02/12/022 December 2002 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

07/02/027 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

05/12/005 December 2000 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

05/05/995 May 1999 DIRECTOR RESIGNED

View Document

05/05/995 May 1999 NEW DIRECTOR APPOINTED

View Document

05/05/995 May 1999 REGISTERED OFFICE CHANGED ON 05/05/99 FROM: 29 WHITELEY AVENUE BEECHWOOOD SOWERBY BRIDGE HX6 1DL

View Document

14/01/9914 January 1999 RETURN MADE UP TO 26/11/98; NO CHANGE OF MEMBERS

View Document

30/11/9830 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

28/11/9728 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

24/11/9724 November 1997 RETURN MADE UP TO 26/11/97; FULL LIST OF MEMBERS

View Document

03/12/963 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

29/11/9629 November 1996 RETURN MADE UP TO 26/11/96; FULL LIST OF MEMBERS

View Document

22/12/9522 December 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/12/9511 December 1995 RETURN MADE UP TO 26/11/95; CHANGE OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/11/9529 November 1995 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/01

View Document

18/04/9518 April 1995 AUDITOR'S RESIGNATION

View Document

22/03/9522 March 1995 REGISTERED OFFICE CHANGED ON 22/03/95 FROM: 5 BRECK LEA SOWERBY BRIDGE WEST YORKS HX6 1BS

View Document

22/03/9522 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/9514 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

26/01/9526 January 1995 RETURN MADE UP TO 26/11/94; NO CHANGE OF MEMBERS

View Document

27/09/9427 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

20/12/9320 December 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/12/9320 December 1993 NEW DIRECTOR APPOINTED

View Document

17/12/9317 December 1993 COMPANY NAME CHANGED COMPASS EXPORT (HALIFAX) LIMITED CERTIFICATE ISSUED ON 20/12/93

View Document

01/12/931 December 1993 RETURN MADE UP TO 26/11/93; FULL LIST OF MEMBERS

View Document

02/12/922 December 1992 SECRETARY RESIGNED

View Document

26/11/9226 November 1992 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