COMPEL IP LIMITED

Company Documents

DateDescription
08/08/148 August 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/05/148 May 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

23/04/1423 April 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

17/03/1417 March 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/03/1417 March 2014 SPECIAL RESOLUTION TO WIND UP

View Document

17/03/1417 March 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/03/1417 March 2014 DECLARATION OF SOLVENCY

View Document

11/02/1411 February 2014 REDUCE ISSUED CAPITAL 10/02/2014

View Document

11/02/1411 February 2014 SOLVENCY STATEMENT DATED 10/02/14

View Document

11/02/1411 February 2014 STATEMENT BY DIRECTORS

View Document

11/02/1411 February 2014 11/02/14 STATEMENT OF CAPITAL GBP 1

View Document

04/12/134 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

12/08/1312 August 2013 ALTER ARTICLES 07/08/2013

View Document

12/08/1312 August 2013 ARTICLES OF ASSOCIATION

View Document

25/04/1325 April 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

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

View Document

24/04/1224 April 2012 Annual return made up to 24 April 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

26/04/1126 April 2011 Annual return made up to 24 April 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

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR PETER RIGBY / 28/07/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL RIGBY / 28/07/2010

View Document

26/04/1026 April 2010 Annual return made up to 24 April 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

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

View Document

24/04/0924 April 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

14/05/0814 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

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

View Document

24/08/0724 August 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 SECRETARY RESIGNED

View Document

08/08/078 August 2007 NEW SECRETARY APPOINTED

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

18/07/0618 July 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

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

View Document

06/05/056 May 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 SECRETARY RESIGNED

View Document

14/01/0514 January 2005 NEW SECRETARY APPOINTED

View Document

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

View Document

17/05/0417 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

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

View Document

06/08/036 August 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/06/034 June 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 NEW SECRETARY APPOINTED

View Document

28/11/0128 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

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

View Document

04/09/014 September 2001 AUDITOR'S RESIGNATION

View Document

13/07/0113 July 2001 AUDITOR'S RESIGNATION

View Document

04/07/014 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/00

View Document

04/06/014 June 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 NEW DIRECTOR APPOINTED

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 REGISTERED OFFICE CHANGED ON 14/04/01 FROM:
MILLENNIUM 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 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/04/0114 April 2001 DIRECTOR RESIGNED

View Document

24/02/0124 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/003 October 2000 FULL GROUP ACCOUNTS MADE UP TO 30/11/99

View Document

11/09/0011 September 2000 DIRECTOR RESIGNED

View Document

22/06/0022 June 2000 ACC. REF. DATE SHORTENED FROM 30/11/00 TO 30/06/00

View Document

02/05/002 May 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

22/04/0022 April 2000 AUDITOR'S RESIGNATION

View Document

17/03/0017 March 2000 FULL GROUP ACCOUNTS MADE UP TO 30/11/98

View Document

07/07/997 July 1999 DIRECTOR RESIGNED

View Document

02/06/992 June 1999 RETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 ALLOT SHRS 16/04/99

View Document

24/02/9924 February 1999 NEW DIRECTOR APPOINTED

View Document

21/02/9921 February 1999 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

06/02/996 February 1999 DIRECTOR RESIGNED

View Document

06/02/996 February 1999 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/11/98

View Document

06/02/996 February 1999 NEW DIRECTOR APPOINTED

View Document

06/02/996 February 1999 DIRECTOR RESIGNED

View Document

06/02/996 February 1999 DIRECTOR RESIGNED

View Document

06/02/996 February 1999 DIRECTOR RESIGNED

View Document

06/02/996 February 1999 DIRECTOR RESIGNED

View Document

06/02/996 February 1999 DIRECTOR RESIGNED

View Document

06/02/996 February 1999 SECRETARY RESIGNED

View Document

06/02/996 February 1999 DIRECTOR RESIGNED

View Document

06/02/996 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/996 February 1999 REGISTERED OFFICE CHANGED ON 06/02/99 FROM:
6/8 RICHMOND ROAD
CHELMSFORD
ESSEX
CM2 6UA

View Document

06/02/996 February 1999 NEW DIRECTOR APPOINTED

View Document

02/02/992 February 1999 ADOPT MEM AND ARTS 20/01/99

View Document

01/02/991 February 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

01/02/991 February 1999 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

01/02/991 February 1999 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

01/02/991 February 1999 COMPANY NAME CHANGED
INFO' PRODUCTS UK LIMITED
CERTIFICATE ISSUED ON 01/02/99

View Document

09/12/989 December 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/12/988 December 1998 DIRECTOR RESIGNED

View Document

01/12/981 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/9830 October 1998 AUDITOR'S RESIGNATION

View Document

12/10/9812 October 1998 DIRECTOR RESIGNED

View Document

07/10/987 October 1998 NEW DIRECTOR APPOINTED

View Document

10/08/9810 August 1998 NEW DIRECTOR APPOINTED

View Document

23/06/9823 June 1998 RETURN MADE UP TO 24/04/98; FULL LIST OF MEMBERS

View Document

22/06/9822 June 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

24/05/9824 May 1998 NEW DIRECTOR APPOINTED

View Document

08/05/988 May 1998 NEW DIRECTOR APPOINTED

View Document

24/03/9824 March 1998 NEW DIRECTOR APPOINTED

View Document

24/03/9824 March 1998 DIRECTOR RESIGNED

View Document

24/03/9824 March 1998 NEW DIRECTOR APPOINTED

View Document

03/02/983 February 1998 ADOPT MEM AND ARTS 28/01/98

View Document

08/09/978 September 1997 NC INC ALREADY ADJUSTED 12/08/97

View Document

08/09/978 September 1997 ￯﾿ᄑ NC 4000000/30203902
12/08/97

View Document

08/09/978 September 1997 MINUTES OF MEETING

View Document

08/09/978 September 1997 MINUTES OF MEETING

View Document

22/08/9722 August 1997 SECRETARY RESIGNED

View Document

22/08/9722 August 1997 NEW SECRETARY APPOINTED

View Document

30/07/9730 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/06/9720 June 1997 RETURN MADE UP TO 24/04/97; FULL LIST OF MEMBERS

View Document

20/06/9720 June 1997 LOCATION OF REGISTER OF MEMBERS

View Document

19/05/9719 May 1997 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

18/02/9718 February 1997 DIRECTOR RESIGNED

View Document

22/07/9622 July 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

26/06/9626 June 1996 RETURN MADE UP TO 24/04/96; NO CHANGE OF MEMBERS

View Document

05/06/965 June 1996 DIRECTOR RESIGNED

View Document

05/06/965 June 1996 DIRECTOR RESIGNED

View Document

05/06/965 June 1996 DIRECTOR RESIGNED

View Document

29/12/9529 December 1995 COMPANY NAME CHANGED
CORPORATE COMPUTERS PLC
CERTIFICATE ISSUED ON 01/01/96

View Document

23/08/9523 August 1995 RETURN MADE UP TO 24/04/95; FULL LIST OF MEMBERS

View Document

02/08/952 August 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

18/07/9518 July 1995 NEW DIRECTOR APPOINTED

View Document

18/07/9518 July 1995 NEW DIRECTOR APPOINTED

View Document

18/07/9518 July 1995 NEW DIRECTOR APPOINTED

View Document

21/04/9521 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9517 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/01/9512 January 1995 NEW DIRECTOR APPOINTED

View Document

12/01/9512 January 1995 DIRECTOR RESIGNED

View Document

12/01/9512 January 1995 DIRECTOR RESIGNED

View Document

12/01/9512 January 1995 DIRECTOR RESIGNED

View Document

12/01/9512 January 1995 DIRECTOR RESIGNED

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

20/09/9420 September 1994 AUDITOR'S RESIGNATION

View Document

05/08/945 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

09/05/949 May 1994 DIRECTOR RESIGNED

View Document

09/05/949 May 1994 RETURN MADE UP TO 24/04/94; FULL LIST OF MEMBERS

View Document

02/08/932 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

01/06/931 June 1993 RETURN MADE UP TO 24/04/93; FULL LIST OF MEMBERS

View Document

01/06/931 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/933 March 1993 CONSO
22/12/92

View Document

03/03/933 March 1993 SECT 89 NOT APPLY 22/12/92

View Document

23/09/9223 September 1992 ADOPT MEM AND ARTS 07/09/92

View Document

18/09/9218 September 1992 DIRECTOR RESIGNED

View Document

12/08/9212 August 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

28/04/9228 April 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/04/9228 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9228 April 1992 RETURN MADE UP TO 24/04/92; FULL LIST OF MEMBERS

View Document

28/04/9228 April 1992 NEW DIRECTOR APPOINTED

View Document

28/04/9228 April 1992 NEW DIRECTOR APPOINTED

View Document

25/02/9225 February 1992 ADOPT MEM AND ARTS 15/01/92

View Document

25/02/9225 February 1992 ADOPT MEM AND ARTS 15/01/92

View Document

12/08/9112 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/08/912 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/911 August 1991 RETURN MADE UP TO 24/04/91; FULL LIST OF MEMBERS

View Document

19/07/9119 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/9118 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/9118 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/9114 June 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

20/12/9020 December 1990 DIRECTOR RESIGNED

View Document

20/12/9020 December 1990 NEW DIRECTOR APPOINTED

View Document

20/12/9020 December 1990 NEW DIRECTOR APPOINTED

View Document

24/10/9024 October 1990 NEW DIRECTOR APPOINTED

View Document

24/10/9024 October 1990 DIRECTOR RESIGNED

View Document

24/09/9024 September 1990 RETURN MADE UP TO 24/04/90; FULL LIST OF MEMBERS; AMEND

View Document

04/09/904 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

28/08/9028 August 1990 ￯﾿ᄑ NC 3200000/4000000
08/08/90

View Document

28/08/9028 August 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/08/90

View Document

16/08/9016 August 1990 RETURN MADE UP TO 24/04/90; FULL LIST OF MEMBERS

View Document

09/08/909 August 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

19/04/9019 April 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

28/11/8928 November 1989 RETURN MADE UP TO 24/01/89; FULL LIST OF MEMBERS

View Document

17/11/8917 November 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

10/10/8910 October 1989 DIRECTOR RESIGNED

View Document

03/10/893 October 1989 NEW DIRECTOR APPOINTED

View Document

27/09/8927 September 1989 NEW DIRECTOR APPOINTED

View Document

03/07/893 July 1989 NEW DIRECTOR APPOINTED

View Document

03/07/893 July 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/06/8920 June 1989 DIRECTOR RESIGNED

View Document

16/06/8916 June 1989 REGISTERED OFFICE CHANGED ON 16/06/89 FROM:
EXICLE HOUSE
HEATHROW CAUSEWAY CENTRE
GREAT SOUTH WEST ROAD
HOUNSLOW MIDDX TW4 6JW

View Document

04/01/894 January 1989 COMPANY NAME CHANGED
FLETCHER DENNYS SYSTEMS PLC
CERTIFICATE ISSUED ON 05/01/89

View Document

28/11/8828 November 1988 NEW DIRECTOR APPOINTED

View Document

28/11/8828 November 1988 NEW DIRECTOR APPOINTED

View Document

08/11/888 November 1988 REGISTERED OFFICE CHANGED ON 08/11/88 FROM:
YORK HOUSE
GREAT WEST ROAD
BRENTFORD
MIDDLESEX TW8 9AB

View Document

03/11/883 November 1988 RETURN MADE UP TO 09/11/87; BULK LIST AVAILABLE SEPARATELY

View Document

01/06/881 June 1988 NEW DIRECTOR APPOINTED

View Document

13/05/8813 May 1988 SHARES AGREEMENT OTC

View Document

21/04/8821 April 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

25/01/8825 January 1988 WD 20/01/88 AD 18/12/87---------
PREMIUM
￯﾿ᄑ SI [email protected]=41595

View Document

29/12/8729 December 1987 VARYING SHARE RIGHTS AND NAMES 26/10/87

View Document

29/12/8729 December 1987 WD 30/11/87 AD 28/10/87-03/12/87
￯﾿ᄑ SI [email protected]=2079135

View Document

29/12/8729 December 1987 NC INC ALREADY ADJUSTED

View Document

03/12/873 December 1987 NEW SECRETARY APPOINTED

View Document

03/12/873 December 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/11/8711 November 1987 PROSPECTUS

View Document

13/05/8713 May 1987 DIRECTOR RESIGNED

View Document

09/01/879 January 1987 RETURN MADE UP TO 14/11/86; FULL LIST OF MEMBERS

View Document

22/12/8622 December 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

24/11/8624 November 1986 NEW SECRETARY APPOINTED

View Document

18/07/8618 July 1986 GAZETTABLE DOCUMENT

View Document

25/06/8625 June 1986 COMPANY TYPE CHANGED FROM PRI TO PLC

View Document

04/06/864 June 1986 NEW DIRECTOR APPOINTED

View Document

11/09/8111 September 1981 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