COMPEL COMPUTER COMPANY LIMITED

Company Documents

DateDescription
07/10/137 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

12/08/1312 August 2013 CONFLICT OF INTEREST 07/08/2013

View Document

08/08/138 August 2013 STATEMENT BY DIRECTORS

View Document

08/08/138 August 2013 08/08/13 STATEMENT OF CAPITAL GBP 0.10

View Document

08/08/138 August 2013 REDUCE ISSUED CAPITAL 07/08/2013

View Document

08/08/138 August 2013 SOLVENCY STATEMENT DATED 07/08/13

View Document

10/12/1210 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

28/09/1228 September 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

02/01/122 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

03/10/113 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

08/10/108 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

22/01/1022 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL RIGBY / 08/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIR PETER RIGBY / 08/10/2009

View Document

15/10/0915 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED SECRETARY NIGEL GILPIN

View Document

21/01/0921 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

02/10/082 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RIGBY / 23/06/2008

View Document

30/01/0830 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 NEW SECRETARY APPOINTED

View Document

07/08/077 August 2007 SECRETARY RESIGNED

View Document

01/03/071 March 2007 SECRETARY RESIGNED

View Document

01/03/071 March 2007 NEW SECRETARY APPOINTED

View Document

07/02/077 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0631 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

19/10/0519 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0519 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0519 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 NEW SECRETARY APPOINTED

View Document

14/01/0514 January 2005 SECRETARY RESIGNED

View Document

13/01/0513 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

04/11/034 November 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 NEW SECRETARY APPOINTED

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

11/10/0111 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/10/0110 October 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 AUDITOR'S RESIGNATION

View Document

14/04/0114 April 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01

View Document

14/04/0114 April 2001 NEW DIRECTOR APPOINTED

View Document

14/04/0114 April 2001 REGISTERED OFFICE CHANGED ON 14/04/01 FROM: MILLENIUM PLACE 2 SWIFTFIELDS WELWYN GARDEN CITY HERTFORDSHIRE AL7 1HP

View Document

14/04/0114 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/0114 April 2001 DIRECTOR RESIGNED

View Document

14/04/0114 April 2001 SECRETARY RESIGNED

View Document

09/02/019 February 2001 COMPANY NAME CHANGED COMPEL LIMITED CERTIFICATE ISSUED ON 09/02/01

View Document

15/11/0015 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

16/10/0016 October 2000 RETURN MADE UP TO 09/10/00; NO CHANGE OF MEMBERS

View Document

05/11/995 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

15/10/9915 October 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 COMPANY NAME CHANGED COMPEL COMPUTER COMPANY LIMITED CERTIFICATE ISSUED ON 16/08/99

View Document

04/11/984 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

03/11/983 November 1998 RETURN MADE UP TO 09/10/98; NO CHANGE OF MEMBERS

View Document

21/08/9821 August 1998 RETURN MADE UP TO 09/10/97; FULL LIST OF MEMBERS

View Document

21/08/9821 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

21/08/9821 August 1998 SECRETARY'S PARTICULARS CHANGED

View Document

21/08/9821 August 1998 S386 DISP APP AUDS 03/07/98

View Document

21/08/9821 August 1998 RETURN MADE UP TO 09/10/95; NO CHANGE OF MEMBERS

View Document

21/08/9821 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

21/08/9821 August 1998 S366A DISP HOLDING AGM 03/07/98

View Document

21/08/9821 August 1998 REGISTERED OFFICE CHANGED ON 21/08/98 FROM: 90 TOTTENHAM COURT ROAD LONDON W1P 0AA

View Document

21/08/9821 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

21/08/9821 August 1998 S252 DISP LAYING ACC 03/07/98

View Document

21/08/9821 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

21/08/9821 August 1998 RETURN MADE UP TO 09/10/96; NO CHANGE OF MEMBERS

View Document

20/08/9820 August 1998 ORDER OF COURT - RESTORATION 20/08/98

View Document

15/08/9515 August 1995 STRUCK OFF AND DISSOLVED

View Document

25/04/9525 April 1995 FIRST GAZETTE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/11/947 November 1994 RETURN MADE UP TO 09/10/94; FULL LIST OF MEMBERS

View Document

07/09/947 September 1994 COMPANY NAME CHANGED COMPEL LIMITED CERTIFICATE ISSUED ON 07/09/94

View Document

29/03/9429 March 1994 REGISTERED OFFICE CHANGED ON 29/03/94 FROM: 14 WATCH MEAD WELWYN GARDEN CITY HERTS AL7 1LT

View Document

23/12/9323 December 1993 RETURN MADE UP TO 09/10/93; NO CHANGE OF MEMBERS

View Document

15/12/9315 December 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

07/12/937 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/05/9324 May 1993 LOCATION OF REGISTER OF MEMBERS

View Document

07/12/927 December 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

02/12/922 December 1992 DIRECTOR RESIGNED

View Document

02/12/922 December 1992 RETURN MADE UP TO 09/10/92; NO CHANGE OF MEMBERS

View Document

01/11/921 November 1992 DIRECTOR RESIGNED

View Document

22/10/9222 October 1992 COMPANY NAME CHANGED COMPEL COMPUTER COMPANY LIMITED CERTIFICATE ISSUED ON 23/10/92

View Document

09/12/919 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/11/9128 November 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

28/11/9128 November 1991 RETURN MADE UP TO 09/10/91; FULL LIST OF MEMBERS

View Document

31/10/9031 October 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

31/10/9031 October 1990 RETURN MADE UP TO 09/10/90; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990 REGISTERED OFFICE CHANGED ON 24/04/90 FROM: 184 ST.ALBANS ROAD WEST HATFIELD HERTFORDSHIRE AL10 0TE

View Document

16/11/8916 November 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

16/11/8916 November 1989 RETURN MADE UP TO 26/10/89; FULL LIST OF MEMBERS

View Document

28/10/8828 October 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

28/10/8828 October 1988 RETURN MADE UP TO 24/09/88; FULL LIST OF MEMBERS

View Document

03/10/883 October 1988 ADOPT MEM AND ARTS 010988

View Document

03/10/883 October 1988 VARYING SHARE RIGHTS AND NAMES E 010988

View Document

27/01/8827 January 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/09/87

View Document

20/10/8720 October 1987 COMPANY NAME CHANGED MUTANDERIS (12) LIMITED CERTIFICATE ISSUED ON 21/10/87

View Document

20/10/8720 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/8713 October 1987 � NC 249900/2494900

View Document

13/10/8713 October 1987 S-DIV

View Document

13/10/8713 October 1987 WD 07/10/87 AD 25/08/87--------- � SI 19900@1=19900 � IC 2225098/2244998

View Document

13/10/8713 October 1987 WD 07/10/87 AD 30/09/87--------- � SI [email protected]=1995100 � IC 229998/2225098

View Document

13/10/8713 October 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/08/87

View Document

13/10/8713 October 1987 NC INC ALREADY ADJUSTED

View Document

13/10/8713 October 1987 � NC 230000/479900

View Document

17/09/8717 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/875 August 1987 REGISTERED OFFICE CHANGED ON 05/08/87 FROM: 16 LINCOLN'S INN FIELDS LONDON WC2A 3ED

View Document

05/08/875 August 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

12/05/8712 May 1987 CERTIFICATE OF INCORPORATION

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