COMPOSITE LIMITED

Company Documents

DateDescription
25/02/1525 February 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/11/1425 November 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

15/05/1415 May 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/05/2014

View Document

16/05/1316 May 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/05/1316 May 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/05/1316 May 2013 STATEMENT OF AFFAIRS/4.19

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM
UNIT 904 SOLENT BUSINESS CENTRE
MILLBROOK ROAD WEST
SOUTHAMPTON
SO15 0HW
UNITED KINGDOM

View Document

05/10/125 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

05/10/125 October 2012 REGISTERED OFFICE CHANGED ON 05/10/2012 FROM EASTLEIGH HOUSE UPPER MARKET STREET EASTLEIGH HAMPSHIRE SO50 9RD UNITED KINGDOM

View Document

07/09/127 September 2012 PREVEXT FROM 31/12/2011 TO 30/06/2012

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN CLARKE

View Document

21/11/1121 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/11/117 November 2011 07/11/11 STATEMENT OF CAPITAL GBP 1000

View Document

02/11/112 November 2011 REDUCE ISSUED CAPITAL 26/10/2011

View Document

02/11/112 November 2011 SOLVENCY STATEMENT DATED 26/10/11

View Document

02/11/112 November 2011 STATEMENT BY DIRECTORS

View Document

06/10/116 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

20/06/1120 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR VINCENT JAMES

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN NIGEL CLARKE / 16/12/2010

View Document

21/10/1021 October 2010 REGISTERED OFFICE CHANGED ON 21/10/2010 FROM EASTLEIGH HOUSE UPPER MARKET STREET, EASTLEIGH HAMPSHIRE SO50 9FD

View Document

21/10/1021 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

09/09/109 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/10/092 October 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

23/09/0923 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROY NIELD DUMPER / 23/09/2009

View Document

18/09/0918 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD JONES

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED DIRECTOR JEFFREY STEWART

View Document

01/06/091 June 2009 DIRECTOR APPOINTED MR VINCENT JAMES

View Document

22/10/0822 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/10/088 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CLARKE / 07/10/2008

View Document

08/10/088 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROY NIELD DUMPER / 02/10/2008

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED MR RICHARD BRIAN JONES

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED MR KEVIN NIGEL CLARKE

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED MR JEFFREY NORMAN STEWART

View Document

08/10/078 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/10/073 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 DIRECTOR RESIGNED

View Document

13/04/0713 April 2007 DIRECTOR RESIGNED

View Document

11/04/0711 April 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/03/0729 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0726 March 2007 AUDITOR'S RESIGNATION

View Document

12/10/0612 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/10/065 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

05/10/065 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

05/10/065 October 2006 REGISTERED OFFICE CHANGED ON 05/10/06 FROM: G OFFICE CHANGED 05/10/06 EASTLEIGH HOUSE UPPER MARKET STREET, EASTLEIGH HAMPSHIRE SO50 9FD

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/10/0512 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 DIRECTOR RESIGNED

View Document

05/05/055 May 2005 COMPANY NAME CHANGED MT HOJGAARD (UK) LIMITED CERTIFICATE ISSUED ON 05/05/05

View Document

06/10/046 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/09/0430 September 2004 DIRECTOR RESIGNED

View Document

09/10/039 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/06/0320 June 2003 NEW DIRECTOR APPOINTED

View Document

31/05/0331 May 2003 DIRECTOR RESIGNED

View Document

04/10/024 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 AUDITOR'S RESIGNATION

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

12/03/0212 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0131 December 2001 COMPANY NAME CHANGED HOJGAARD & SCHULTZ LIMITED CERTIFICATE ISSUED ON 31/12/01

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/10/0130 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 � NC 500000/1000000 30/11/00

View Document

20/12/0020 December 2000 NC INC ALREADY ADJUSTED 30/11/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/07/003 July 2000 DIRECTOR RESIGNED

View Document

07/02/007 February 2000 DIRECTOR RESIGNED

View Document

04/01/004 January 2000 NEW DIRECTOR APPOINTED

View Document

07/10/997 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 DIRECTOR RESIGNED

View Document

13/01/9913 January 1999 AMENDING 225 TO CORR PREV FILED

View Document

24/12/9824 December 1998 NC INC ALREADY ADJUSTED 17/12/98

View Document

24/12/9824 December 1998 � NC 100/500000 17/12

View Document

11/12/9811 December 1998 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

27/11/9827 November 1998 NEW DIRECTOR APPOINTED

View Document

27/11/9827 November 1998 NEW DIRECTOR APPOINTED

View Document

27/11/9827 November 1998 NEW DIRECTOR APPOINTED

View Document

27/11/9827 November 1998 NEW DIRECTOR APPOINTED

View Document

13/10/9813 October 1998 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