COMPENDIUM LIMITED

Company Documents

DateDescription
09/06/119 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

15/05/1015 May 2010 DISS40 (DISS40(SOAD))

View Document

12/05/1012 May 2010 REGISTERED OFFICE CHANGED ON 12/05/2010 FROM 39 LYNMOUTH ROAD LONDON N2 9LR

View Document

12/05/1012 May 2010 SECRETARY'S CHANGE OF PARTICULARS / BRIAN BATES / 14/01/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN RICHARD GREENE / 14/01/2010

View Document

12/05/1012 May 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

04/10/094 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED SECRETARY ALAN GREENE

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

02/05/072 May 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

26/11/0426 November 2004 COMPANY NAME CHANGED COMPENDIUM DESIGN & PRODUCTION L IMITED CERTIFICATE ISSUED ON 26/11/04

View Document

09/02/049 February 2004 NEW SECRETARY APPOINTED

View Document

09/02/049 February 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 DIRECTOR RESIGNED

View Document

18/12/0318 December 2003 DIRECTOR RESIGNED

View Document

09/12/039 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

29/10/0329 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

18/04/0318 April 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

26/01/0226 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

02/02/002 February 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 REGISTERED OFFICE CHANGED ON 20/01/00 FROM: G OFFICE CHANGED 20/01/00 5 GERRARD STREET LONDON W1V 7LJ

View Document

09/11/999 November 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

29/03/9929 March 1999 RETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS

View Document

09/11/989 November 1998 REGISTERED OFFICE CHANGED ON 09/11/98 FROM: G OFFICE CHANGED 09/11/98 15 NEW BRIDGE STREET LONDON EC4V 6AU

View Document

26/02/9826 February 1998 RETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/05/98

View Document

05/12/975 December 1997 NEW SECRETARY APPOINTED

View Document

21/03/9721 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/03/9721 March 1997 DIRECTOR RESIGNED

View Document

21/03/9721 March 1997 NEW DIRECTOR APPOINTED

View Document

21/03/9721 March 1997 NEW DIRECTOR APPOINTED

View Document

21/03/9721 March 1997 NEW DIRECTOR APPOINTED

View Document

21/03/9721 March 1997 REGISTERED OFFICE CHANGED ON 21/03/97 FROM: G OFFICE CHANGED 21/03/97 1 HIGH STREET MEWS WIMBLEDON VILLAGE LONDON SW19 7RG

View Document

21/03/9721 March 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/02/9713 February 1997 COMPANY NAME CHANGED KOISTINEN LIMITED CERTIFICATE ISSUED ON 14/02/97

View Document

14/01/9714 January 1997 Incorporation

View Document

14/01/9714 January 1997 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