COMPOTRON LIMITED

Company Documents

DateDescription
21/01/1421 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/12/1327 December 2013 APPLICATION FOR STRIKING-OFF

View Document

30/07/1330 July 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

12/10/1212 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

13/09/1213 September 2012 REGISTERED OFFICE CHANGED ON 13/09/2012 FROM 20 CENTRAL AVENUE ST ANDREWS BUSINESS PARK NORWICH NORFOLK NR7 0HR ENGLAND

View Document

28/08/1228 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED MR IAN RUSSELL GREATOREX

View Document

12/06/1212 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RUSSELL GREATOREX / 12/06/2012

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON GIBBINS

View Document

12/06/1212 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HOWARD NEVILLE / 12/06/2012

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED MR PAUL HOWARD NEVILLE

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE GRUSON

View Document

07/09/117 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

31/08/1131 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

27/07/1127 July 2011 REGISTERED OFFICE CHANGED ON 27/07/2011 FROM 20 CENTRAL AVENUE ST ANDREWS BUSINESS PARK THORPE ST ANDREW, NORWICH NORFOLK NR7 0HR

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED SIMON MARK GIBBINS

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, SECRETARY WERNER BRACK

View Document

08/02/118 February 2011 DIRECTOR APPOINTED PHILIPPE ROBERT MARIE GRUSON

View Document

08/02/118 February 2011 SECRETARY APPOINTED GARY PRESTON SHILLINGLAW

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR WERNER BRACK

View Document

07/02/117 February 2011 CURREXT FROM 31/12/2011 TO 31/03/2012 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

20/12/1020 December 2010 CURREXT FROM 31/07/2010 TO 31/12/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WERNER BRACK / 25/07/2010

View Document

06/09/106 September 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

01/12/091 December 2009 DIRECTOR APPOINTED MR WERNER BRACK

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR WERNER SCHMIDT-TEBELMANN

View Document

11/08/0911 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 REGISTERED OFFICE CHANGED ON 08/08/06 FROM: PRICE BAILEY,HORSEFAIR HOUSE 19 SAINT FAITHS LANE NORWICH NORFOLK NR1 1NE

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 SECRETARY RESIGNED

View Document

31/07/0231 July 2002 NEW SECRETARY APPOINTED

View Document

29/04/0229 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

10/08/0110 August 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 NEW SECRETARY APPOINTED

View Document

14/08/0014 August 2000 SECRETARY RESIGNED

View Document

14/08/0014 August 2000 DIRECTOR RESIGNED

View Document

14/08/0014 August 2000 REGISTERED OFFICE CHANGED ON 14/08/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

14/08/0014 August 2000 NEW DIRECTOR APPOINTED

View Document

25/07/0025 July 2000 Incorporation

View Document

25/07/0025 July 2000 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