COMPLECT LIMITED

Company Documents

DateDescription
08/01/198 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/10/1823 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/10/1810 October 2018 APPLICATION FOR STRIKING-OFF

View Document

31/03/1831 March 2018 DISS40 (DISS40(SOAD))

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLYN CHAPMAN-LEES

View Document

13/03/1813 March 2018 FIRST GAZETTE

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MRS. CAROLYN CHAPMAN-LEES

View Document

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM ST GEORGES COMMUNITY HUB GREAT HAMPTON ROW BIRMINGHAM WEST MIDLANDS B19 3JG

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN BRIDGMAN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/05/1625 May 2016 DISS40 (DISS40(SOAD))

View Document

24/05/1624 May 2016 FIRST GAZETTE

View Document

23/05/1623 May 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/05/155 May 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR RONALD SKELTON

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR ALISON HALSTEAD

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR DEREK HARRIS

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR NICOLA PENNY

View Document

13/05/1413 May 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/03/135 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR JASON SMITH

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES BRODIE

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA KENDALL / 01/03/2012

View Document

01/03/121 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

18/10/1118 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

18/10/1118 October 2011 PREVEXT FROM 28/02/2011 TO 31/03/2011

View Document

10/05/1110 May 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

18/11/1018 November 2010 DIRECTOR APPOINTED RONALD JOHN SKELTON

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED PROFESSOR ALISON HALSTEAD

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED NICOLA KENDALL

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED MR JAMES DAVID BRODIE

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED COLIN PARKER

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED DR DEREK WILLIAM HARRIS

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED JASON SMITH

View Document

26/02/1026 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information