COMPASS VENTURE MANAGEMENT LIMITED

Company Documents

DateDescription
04/12/124 December 2012 STRUCK OFF AND DISSOLVED

View Document

19/10/1219 October 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/10/1216 October 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/08/1221 August 2012 FIRST GAZETTE

View Document

14/03/1214 March 2012 DISS40 (DISS40(SOAD))

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

08/06/118 June 2011 REGISTERED OFFICE CHANGED ON 08/06/2011 FROM
136 WATERMANS QUAY
WILLIAM MORRIS WAY
LONDON
SW6 2UW

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/09/1013 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MILES VINCENT LEWIS / 22/08/2010

View Document

10/09/1010 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CLIFFORD ALLEN / 22/08/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

06/09/076 September 2007 REGISTERED OFFICE CHANGED ON 06/09/07 FROM:
959A FULHAM ROAD
LONDON
SW6 5HY

View Document

06/09/076 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 LOCATION OF DEBENTURE REGISTER

View Document

16/11/0516 November 2005 REGISTERED OFFICE CHANGED ON 16/11/05 FROM:
PARK HOUSE 16 PARK STREET
LONDON
W1K 2HZ

View Document

16/11/0516 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

11/11/0411 November 2004 DIRECTOR RESIGNED

View Document

11/11/0411 November 2004 DIRECTOR RESIGNED

View Document

11/11/0411 November 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 DIRECTOR RESIGNED

View Document

11/03/0411 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

11/03/0411 March 2004 SECRETARY RESIGNED

View Document

11/03/0411 March 2004 NEW SECRETARY APPOINTED

View Document

24/12/0324 December 2003 REGISTERED OFFICE CHANGED ON 24/12/03 FROM:
PARK HOUSE
16 PARK STREET
LONDON
W1K 2HZ

View Document

29/10/0329 October 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

15/11/0215 November 2002 REGISTERED OFFICE CHANGED ON 15/11/02 FROM:
33 CORK STREET
LONDON
W1S 3NQ

View Document

27/09/0227 September 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

07/09/017 September 2001 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 30/06/01

View Document

07/09/017 September 2001 REGISTERED OFFICE CHANGED ON 07/09/01 FROM:
33 CORK STREET
LONODN
W1X 1HB

View Document

07/09/017 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/017 September 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 COMPANY NAME CHANGED
BONDCO 831 LIMITED
CERTIFICATE ISSUED ON 22/02/01

View Document

20/02/0120 February 2001 ADOPT ARTICLES 21/12/00

View Document

20/02/0120 February 2001 NC INC ALREADY ADJUSTED
21/12/00

View Document

03/01/013 January 2001 DIRECTOR RESIGNED

View Document

03/01/013 January 2001 NEW DIRECTOR APPOINTED

View Document

03/01/013 January 2001 NEW DIRECTOR APPOINTED

View Document

03/01/013 January 2001 REGISTERED OFFICE CHANGED ON 03/01/01 FROM:
TOWN QUAY HOUSE
7 TOWN QUAY
SOUTHAMPTON
HAMPSHIRE SO14 2PT

View Document

03/01/013 January 2001 NEW DIRECTOR APPOINTED

View Document

03/01/013 January 2001 SECRETARY RESIGNED

View Document

03/01/013 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 Incorporation

View Document

22/08/0022 August 2000 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