GURDEN COMPASS LIMITED

Company Documents

DateDescription
02/10/182 October 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/07/1817 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/07/184 July 2018 APPLICATION FOR STRIKING-OFF

View Document

23/05/1823 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/07/1712 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

07/11/157 November 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

07/11/157 November 2015 SECRETARY'S CHANGE OF PARTICULARS / ABIGAIL MARGARET RUTH GURDEN / 01/11/2014

View Document

07/11/157 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GURDEN / 01/11/2014

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

08/10/148 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/10/1316 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

20/05/1320 May 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

05/11/125 November 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

09/07/129 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

24/10/1124 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

15/04/1115 April 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

11/10/1011 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

14/07/1014 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

30/10/0930 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GURDEN / 13/10/2009

View Document

17/07/0917 July 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

15/10/0815 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

20/11/0720 November 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

04/11/054 November 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

05/12/025 December 2002 REGISTERED OFFICE CHANGED ON 05/12/02 FROM: CAPP HOUSE 96D SOUTH END CROYDON SURREY CR0 1DQ

View Document

22/10/0222 October 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 NEW SECRETARY APPOINTED

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 SECRETARY RESIGNED

View Document

12/10/0112 October 2001 REGISTERED OFFICE CHANGED ON 12/10/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM B4 6LZ

View Document

12/10/0112 October 2001 DIRECTOR RESIGNED

View Document

05/10/015 October 2001 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