COMPATIBILITY INDEX LIMITED

Company Documents

DateDescription
25/07/1425 July 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

08/07/148 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/06/1426 June 2014 APPLICATION FOR STRIKING-OFF

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM
HOOKSTONE FARM HOOKSTONE LANE
WEST END
WOKING
SURREY
GU24 9QP
UNITED KINGDOM

View Document

30/01/1330 January 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/01/1330 January 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

09/01/139 January 2013 DISS40 (DISS40(SOAD))

View Document

08/01/138 January 2013 Annual return made up to 9 July 2012 with full list of shareholders

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL WATSON

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM
NO 2 BRACCANS
LONDON ROAD
BRACKNELL
BERKSHIRE
RG12 2XH
UNITED KINGDOM

View Document

01/01/131 January 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/11/126 November 2012 FIRST GAZETTE

View Document

23/01/1223 January 2012 ADOPT ARTICLES 21/12/2011

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

18/11/1118 November 2011 REGISTERED OFFICE CHANGED ON 18/11/2011 FROM
20 MARLBOROUGH PLACE
LONDON
NW8 0PA
ENGLAND

View Document

23/09/1123 September 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW TERRY

View Document

29/07/1129 July 2011 CURREXT FROM 31/07/2011 TO 31/12/2011

View Document

06/07/116 July 2011 COMPANY NAME CHANGED METAL PIG HOLDINGS LIMITED
CERTIFICATE ISSUED ON 06/07/11

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/04/1125 April 2011 REGISTERED OFFICE CHANGED ON 25/04/2011 FROM
A-Z STUDIOS 3-5 HARDWIDGE STREET
LONDON
SE1 3SY
ENGLAND

View Document

04/10/104 October 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

30/09/1030 September 2010 REGISTERED OFFICE CHANGED ON 30/09/2010 FROM
A-Z STUDIOS 3-5 HARDWIDGE STREET
LONDON
SE1 3SY
ENGLAND

View Document

30/09/1030 September 2010 REGISTERED OFFICE CHANGED ON 30/09/2010 FROM
2 HIGHGATE HIGH STREET
LONDON
N6 5JL

View Document

30/09/1030 September 2010 REGISTERED OFFICE CHANGED ON 30/09/2010 FROM
A-Z STUDIOS 3-5 HARDWIDGE STREET
LONDON
SE1 3SY
ENGLAND

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WATSON / 09/07/2010

View Document

12/04/1012 April 2010 SUB-DIVISION
05/11/09

View Document

09/04/109 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED MR RICHARD CHARLES THOMPSON

View Document

10/08/0910 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/0910 August 2009 REGISTERED OFFICE CHANGED ON 10/08/2009 FROM
14 VICTORIA GROVE MEWS
LONDON
W2 4LN

View Document

10/08/0910 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

10/08/0910 August 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

07/02/097 February 2009 DIRECTOR APPOINTED GAIL GANNEY

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED DIRECTOR JEMMA GEORGE

View Document

08/10/088 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/08/086 August 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 NC INC ALREADY ADJUSTED 09/06/08

View Document

01/08/081 August 2008 GBP NC 100/50000
09/06/2008

View Document

28/07/0828 July 2008 REGISTERED OFFICE CHANGED ON 28/07/2008 FROM
20 MARLBOROUGH PLACE
LONDON
NW8 0PA

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED JEMMA HELEN KATE GEORGE

View Document

21/12/0721 December 2007 NEW SECRETARY APPOINTED

View Document

21/12/0721 December 2007 SECRETARY RESIGNED

View Document

26/09/0726 September 2007 NEW SECRETARY APPOINTED

View Document

26/09/0726 September 2007 NEW DIRECTOR APPOINTED

View Document

26/09/0726 September 2007 SECRETARY RESIGNED

View Document

26/09/0726 September 2007 DIRECTOR RESIGNED

View Document

09/07/079 July 2007 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