COMPASS RENEWABLE SOLUTIONS LIMITED

Company Documents

DateDescription
16/03/1516 March 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/12/1416 December 2014 NOTICE OF COMPLETION OF WINDING UP

View Document

26/06/1226 June 2012 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000001

View Document

04/05/124 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

15/07/1115 July 2011 COMPANY NAME CHANGED COMPASS GAS LIMITED CERTIFICATE ISSUED ON 15/07/11

View Document

15/07/1115 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/04/1111 April 2011 PREVEXT FROM 31/01/2011 TO 31/03/2011

View Document

18/03/1118 March 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

04/03/114 March 2011 DIRECTOR APPOINTED MRS MARIE GESSEY

View Document

04/03/114 March 2011 DIRECTOR APPOINTED MRS CATHERINE ROWLINSON

View Document

04/03/114 March 2011 SECRETARY APPOINTED MRS MARIE GESSEY

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM ROYAL BANK OF SCOTLAND CHAMBER MARKET STREET LEIGH LANCASHIRE WN7 1ED UNITED KINGDOM

View Document

03/02/113 February 2011 DIRECTOR APPOINTED JASON JUSTIN GESSEY

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, SECRETARY JULIAN RYLANCE

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR JULIAN RYLANCE

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/04/1012 April 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

20/01/1020 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/01/1014 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

17/11/0917 November 2009 REGISTERED OFFICE CHANGED ON 17/11/2009 FROM ROYAL BANK OF SCOTLAND CHAMBERS MARKET STREET LEIGH LANCASHIRE WN7 1ED

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JULIAN PAUL RYLANCE / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN PAUL RYLANCE / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEE JOHN ROWLINSON / 17/11/2009

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/01/0916 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

26/11/0726 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/11/0723 November 2007 REGISTERED OFFICE CHANGED ON 23/11/07 FROM: G OFFICE CHANGED 23/11/07 ROYAL BANK OF SCOTLAND CHAMBERS MARKET STREET LEIGH LANCASHIRE WN7 1ED

View Document

19/11/0719 November 2007 SECRETARY RESIGNED

View Document

19/11/0719 November 2007 REGISTERED OFFICE CHANGED ON 19/11/07 FROM: G OFFICE CHANGED 19/11/07 EDWARD HOUSE NORTH MERSEY BUSINESS CENTRE KNOWSLEY INDUSTRIAL PARK LIVERPOOL MERSEYSIDE L33 7UY

View Document

19/11/0719 November 2007 DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

20/01/0720 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 NC INC ALREADY ADJUSTED 15/12/06

View Document

10/01/0710 January 2007 � NC 1000/2000 15/12/0

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 REGISTERED OFFICE CHANGED ON 21/12/06 FROM: G OFFICE CHANGED 21/12/06 66 LUGSMORE LANE ST HELENS MERSEYSIDE WA10 3DL

View Document

30/11/0630 November 2006 DIRECTOR RESIGNED

View Document

23/08/0623 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

23/08/0623 August 2006 NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 DIRECTOR RESIGNED

View Document

28/06/0628 June 2006 SECRETARY RESIGNED

View Document

28/06/0628 June 2006 NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 NEW SECRETARY APPOINTED

View Document

08/06/068 June 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 SECRETARY RESIGNED

View Document

06/06/066 June 2006 NEW SECRETARY APPOINTED

View Document

06/06/066 June 2006 REGISTERED OFFICE CHANGED ON 06/06/06 FROM: G OFFICE CHANGED 06/06/06 3RD FLOOR, COOPERS BUILDING CHURCH STREET LIVERPOOL L1 3AG

View Document

04/01/054 January 2005 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