COMPELSOURCE 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

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

View Document

17/03/1417 March 2014 DECLARATION OF SOLVENCY

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

12/03/1412 March 2014 ALTER ARTICLES 07/03/2014

View Document

12/03/1412 March 2014 ARTICLES OF ASSOCIATION

View Document

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

View Document

16/09/1316 September 2013 Annual return made up to 14 September 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

17/09/1217 September 2012 Annual return made up to 14 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

27/09/1127 September 2011 Annual return made up to 14 September 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

15/09/1015 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL RIGBY / 14/09/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR PETER RIGBY / 14/09/2010

View Document

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

View Document

24/09/0924 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

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

15/09/0815 September 2008 RETURN MADE UP TO 14/09/08; 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

09/11/079 November 2007 RETURN MADE UP TO 14/09/07; 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 NEW SECRETARY APPOINTED

View Document

01/03/071 March 2007 SECRETARY RESIGNED

View Document

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

View Document

08/01/078 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/078 January 2007 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/09/0522 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0522 September 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

22/09/0522 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0514 September 2005 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

14/09/0514 September 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

14/09/0514 September 2005 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

14/09/0514 September 2005 REREG PLC-PRI 30/08/05

View Document

14/01/0514 January 2005 SECRETARY RESIGNED

View Document

14/01/0514 January 2005 NEW SECRETARY APPOINTED

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

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

View Document

27/09/0227 September 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 AUDITOR'S RESIGNATION

View Document

21/07/0221 July 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/06/0220 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0220 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/0223 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/017 December 2001 NEW SECRETARY APPOINTED

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

22/10/0122 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/10/013 October 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/07/0117 July 2001 SECRETARY RESIGNED

View Document

13/07/0113 July 2001 AUDITOR'S RESIGNATION

View Document

26/06/0126 June 2001 DIRECTOR RESIGNED

View Document

26/06/0126 June 2001 DIRECTOR RESIGNED

View Document

26/06/0126 June 2001 DIRECTOR RESIGNED

View Document

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

View Document

14/04/0114 April 2001 NEW DIRECTOR APPOINTED

View Document

14/04/0114 April 2001 DIRECTOR RESIGNED

View Document

14/04/0114 April 2001 DIRECTOR RESIGNED

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 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01

View Document

15/03/0115 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

26/05/0026 May 2000 DIRECTOR RESIGNED

View Document

26/05/0026 May 2000 DIRECTOR RESIGNED

View Document

26/05/0026 May 2000 DIRECTOR RESIGNED

View Document

26/05/0026 May 2000 NEW SECRETARY APPOINTED

View Document

26/05/0026 May 2000 NEW DIRECTOR APPOINTED

View Document

26/05/0026 May 2000 DIRECTOR RESIGNED

View Document

26/05/0026 May 2000 DIRECTOR RESIGNED

View Document

25/01/0025 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

09/11/999 November 1999 NEW DIRECTOR APPOINTED

View Document

29/09/9929 September 1999 RETURN MADE UP TO 23/09/99; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

18/08/9918 August 1999 COMPANY NAME CHANGED
COMPELSERVE PLC
CERTIFICATE ISSUED ON 19/08/99

View Document

16/08/9916 August 1999 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

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

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

02/06/992 June 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/992 June 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9919 February 1999 NEW DIRECTOR APPOINTED

View Document

19/02/9919 February 1999 DIRECTOR RESIGNED

View Document

15/02/9915 February 1999 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

15/02/9915 February 1999 ALTER MEM AND ARTS 07/01/99

View Document

15/01/9915 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/994 January 1999 NEW SECRETARY APPOINTED

View Document

04/01/994 January 1999 SECRETARY RESIGNED

View Document

14/12/9814 December 1998 DIRECTOR RESIGNED

View Document

14/12/9814 December 1998 NEW DIRECTOR APPOINTED

View Document

04/11/984 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

08/10/988 October 1998 RETURN MADE UP TO 23/09/98; NO CHANGE OF MEMBERS

View Document

08/09/988 September 1998 DIRECTOR RESIGNED

View Document

21/07/9821 July 1998 DIRECTOR RESIGNED

View Document

08/06/988 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/983 April 1998 NEW DIRECTOR APPOINTED

View Document

12/01/9812 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

23/10/9723 October 1997 RETURN MADE UP TO 23/09/97; NO CHANGE OF MEMBERS

View Document

25/07/9725 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/976 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/977 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

21/10/9621 October 1996 RETURN MADE UP TO 23/09/96; FULL LIST OF MEMBERS

View Document

16/10/9616 October 1996 NEW DIRECTOR APPOINTED

View Document

16/10/9616 October 1996 NEW DIRECTOR APPOINTED

View Document

16/10/9616 October 1996 NEW DIRECTOR APPOINTED

View Document

16/10/9616 October 1996 NEW DIRECTOR APPOINTED

View Document

16/10/9616 October 1996 NEW DIRECTOR APPOINTED

View Document

28/04/9628 April 1996 LOCATION OF REGISTER OF MEMBERS

View Document

28/04/9628 April 1996 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

28/04/9628 April 1996 REGISTERED OFFICE CHANGED ON 28/04/96 FROM:
14 WATCHMEAD
WELWYN GARDEN CITY
HERTS
AL7 1LT

View Document

24/11/9524 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9527 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9527 October 1995 RETURN MADE UP TO 23/09/95; NO CHANGE OF MEMBERS

View Document

26/10/9526 October 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

02/10/952 October 1995 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

02/10/952 October 1995 LOCATION OF REGISTER OF MEMBERS

View Document

14/09/9514 September 1995 SECRETARY'S PARTICULARS CHANGED

View Document

07/03/957 March 1995 DIRECTOR RESIGNED

View Document

13/01/9513 January 1995 REDUCTION OF SHARE PREMIUM

View Document

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

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

29/12/9429 December 1994 CERT-CANC.CAP.RED.RES/RED.SH.PRE

View Document

23/12/9423 December 1994 REDUCE SHARE PREM ACCT 19/10/94

View Document

23/12/9423 December 1994 REDUCTION OF SHARE PREMIUM

View Document

15/12/9415 December 1994 CANC.CAP.RED.RES/RED.SH.PREM ACC

View Document

02/11/942 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/942 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/942 November 1994 VARYING SHARE RIGHTS AND NAMES 19/10/94

View Document

20/10/9420 October 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

20/10/9420 October 1994 RETURN MADE UP TO 23/09/94; FULL LIST OF MEMBERS

View Document

20/09/9420 September 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/09/90

View Document

20/09/9420 September 1994 NC INC ALREADY ADJUSTED
08/09/94

View Document

07/09/947 September 1994 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

07/09/947 September 1994 REREGISTRATION PRI-PLC 01/09/94

View Document

07/09/947 September 1994 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

07/09/947 September 1994 AUDITORS' STATEMENT

View Document

07/09/947 September 1994 BALANCE SHEET

View Document

07/09/947 September 1994 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

07/09/947 September 1994 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

29/03/9429 March 1994 NEW DIRECTOR APPOINTED

View Document

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

View Document

24/11/9324 November 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

24/11/9324 November 1993 RETURN MADE UP TO 23/09/93; NO CHANGE OF MEMBERS

View Document

23/07/9323 July 1993 NEW DIRECTOR APPOINTED

View Document

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

View Document

16/03/9316 March 1993 DIRECTOR RESIGNED

View Document

16/03/9316 March 1993 RETURN MADE UP TO 23/09/92; NO CHANGE OF MEMBERS

View Document

16/03/9316 March 1993 NEW DIRECTOR APPOINTED

View Document

19/01/9319 January 1993 DIRECTOR RESIGNED

View Document

19/01/9319 January 1993 DIRECTOR RESIGNED

View Document

19/01/9319 January 1993 DIRECTOR RESIGNED

View Document

02/12/922 December 1992 ADOPT MEM AND ARTS 11/11/91

View Document

25/11/9225 November 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

18/10/9218 October 1992 NEW DIRECTOR APPOINTED

View Document

25/08/9225 August 1992 CONVE
11/11/91

View Document

15/08/9215 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/9210 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/927 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9220 January 1992 ALTER MEM AND ARTS 10/01/92

View Document

20/12/9120 December 1991 NC INC ALREADY ADJUSTED
26/06/91

View Document

10/12/9110 December 1991 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

10/12/9110 December 1991 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

10/12/9110 December 1991 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

10/12/9110 December 1991 REREGISTRATION PLC-PRI 14/09/91

View Document

05/12/915 December 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/06/91

View Document

02/12/912 December 1991 NEW DIRECTOR APPOINTED

View Document

02/12/912 December 1991 NEW DIRECTOR APPOINTED

View Document

02/12/912 December 1991 NEW DIRECTOR APPOINTED

View Document

02/12/912 December 1991 NEW DIRECTOR APPOINTED

View Document

18/11/9118 November 1991 RETURN MADE UP TO 23/09/91; FULL LIST OF MEMBERS

View Document

18/11/9118 November 1991 FULL GROUP ACCOUNTS MADE UP TO 30/06/91

View Document

18/11/9118 November 1991 DIRECTOR RESIGNED

View Document

18/11/9118 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/11/9118 November 1991 DIRECTOR RESIGNED

View Document

11/11/9111 November 1991 CONVE
30/06/90

View Document

11/09/9111 September 1991 COMPANY NAME CHANGED
COMPEL PLC
CERTIFICATE ISSUED ON 12/09/91

View Document

31/08/9131 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9029 October 1990 RETURN MADE UP TO 22/09/90; FULL LIST OF MEMBERS

View Document

29/10/9029 October 1990 FULL GROUP ACCOUNTS MADE UP TO 30/06/90

View Document

24/09/9024 September 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/09/90

View Document

23/04/9023 April 1990 REGISTERED OFFICE CHANGED ON 23/04/90 FROM:
184 ST. ALBANS ROAD WEST
HATFIELD
HERTFORDSHIRE
AL10 0TE

View Document

08/12/898 December 1989 NEW DIRECTOR APPOINTED

View Document

25/10/8925 October 1989 RETURN MADE UP TO 23/09/89; FULL LIST OF MEMBERS

View Document

25/10/8925 October 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

21/08/8921 August 1989 NEW DIRECTOR APPOINTED

View Document

24/07/8924 July 1989 DIRECTOR RESIGNED

View Document

12/07/8912 July 1989 ADOPT MEM AND ARTS 090689

View Document

04/07/894 July 1989 DIRECTOR RESIGNED

View Document

25/10/8825 October 1988 FULL GROUP ACCOUNTS MADE UP TO 30/06/88

View Document

25/10/8825 October 1988 RETURN MADE UP TO 24/09/88; FULL LIST OF MEMBERS

View Document

03/10/883 October 1988 ADOPT MEM AND ARTS 100988

View Document

07/09/887 September 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

28/04/8828 April 1988 SHARES AGREEMENT OTC

View Document

28/04/8828 April 1988 WD 27/04/88 AD 30/09/87---------
￯﾿ᄑ SI [email protected]=449000
￯﾿ᄑ IC 2244/451244

View Document

08/04/888 April 1988 NEW DIRECTOR APPOINTED

View Document

11/02/8811 February 1988 CONVE

View Document

27/10/8727 October 1987 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

22/10/8722 October 1987 DIV

View Document

22/10/8722 October 1987 NEW DIRECTOR APPOINTED

View Document

22/10/8722 October 1987 WD 12/10/87 AD 18/08/87---------
￯﾿ᄑ SI 228@1=228
￯﾿ᄑ IC 2/230

View Document

22/10/8722 October 1987 WD 12/10/87 AD 30/09/87---------
￯﾿ᄑ SI [email protected]=1995
￯﾿ᄑ IC 249/2244

View Document

22/10/8722 October 1987 WD 12/10/87 AD 25/08/87---------
￯﾿ᄑ SI [email protected]=19
￯﾿ᄑ IC 230/249

View Document

22/10/8722 October 1987 VARYING SHARE RIGHTS AND NAMES 24/08/87

View Document

22/10/8722 October 1987 ￯﾿ᄑ NC 100000/451245

View Document

22/10/8722 October 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/09/87

View Document

02/10/872 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/871 October 1987 COMPANY NAME CHANGED
ISSUESECTOR PUBLIC LIMITED COMPA
NY
CERTIFICATE ISSUED ON 30/09/87

View Document

30/09/8730 September 1987 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

30/09/8730 September 1987 APPLICATION COMMENCE BUSINESS

View Document

28/09/8728 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/09/874 September 1987 REGISTERED OFFICE CHANGED ON 04/09/87 FROM:
47 BRUNSWICK PLACE
LOMDON
N1 6EE

View Document

04/09/874 September 1987 ALTER MEM AND ARTS 140887

View Document

04/09/874 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/05/8720 May 1987 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