RESOURCE COMPASS CLEANING LIMITED

Company Documents

DateDescription
05/09/145 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED MR JOHN KING

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID SEATON

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

10/09/1310 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/06/137 June 2013 DIRECTOR APPOINTED MR RAYMOND CHRISTOPHER FORAN

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, SECRETARY NIGEL BARKER

View Document

06/06/136 June 2013 SECRETARY APPOINTED MR MARK RICHARD DANIEL

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW VAUGHAN

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/09/1226 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/12/115 December 2011 APPOINTMENT TERMINATED, DIRECTOR RAYMOND FORAN

View Document

05/12/115 December 2011 DIRECTOR APPOINTED MR ANDREW DAVID VAUGHAN

View Document

23/11/1123 November 2011 PREVEXT FROM 31/03/2011 TO 30/09/2011

View Document

04/10/114 October 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/09/1010 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

09/09/109 September 2010 SECRETARY'S CHANGE OF PARTICULARS / NIGEL BARKER / 05/09/2010

View Document

28/07/1028 July 2010 SECRETARY APPOINTED NIGEL BARKER

View Document

26/07/1026 July 2010 APPOINTMENT TERMINATED, SECRETARY DAVID LAWRENCE

View Document

20/07/1020 July 2010 REGISTERED OFFICE CHANGED ON 20/07/2010 FROM SUITE A11 EAGLEY HOUSE, DEAKINS BUSINESS PK BLACKBURN RD, EGERTON BOLTON BL7 9RP

View Document

25/03/1025 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL BEAN

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR TERENCE BRANNIGAN

View Document

02/03/102 March 2010 DIRECTOR APPOINTED MR RAYMOND CHRISTOPHER FORAN

View Document

02/03/102 March 2010 DIRECTOR APPOINTED DIRECTOR DAVID JOHN SEATON

View Document

15/10/0915 October 2009 Annual return made up to 5 September 2009 with full list of shareholders

View Document

08/09/098 September 2009 REGISTERED OFFICE CHANGED ON 08/09/09 FROM: RESOURCE HOUSE SPRINGFIELD COURT OFF MANCHESTER ROAD BOLTON BL3 2NT

View Document

02/04/092 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

03/03/093 March 2009 SECRETARY APPOINTED DAVID LAWRENCE

View Document

27/02/0927 February 2009 DIRECTOR AND SECRETARY RESIGNED NIALL HARKIN

View Document

23/01/0923 January 2009 REGISTERED OFFICE CHANGED ON 23/01/09 FROM: CENTENARY HOUSE 205 NEW JOHN STREET WEST HOCKLEY BIRMINGHAM B19 3UA

View Document

12/01/0912 January 2009 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/11/0712 November 2007 COMPANY NAME CHANGED MOWLEM COMPASS CLEANING LIMITED CERTIFICATE ISSUED ON 12/11/07

View Document

09/11/079 November 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

26/10/0726 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 REGISTERED OFFICE CHANGED ON 26/10/07 FROM: 24 BIRCH STREET WOLVERHAMPTON WEST MIDLANDS WV1 4HY

View Document

26/10/0726 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 SECRETARY RESIGNED

View Document

09/10/079 October 2007 DIRECTOR RESIGNED

View Document

24/09/0724 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/09/0712 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/075 September 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/10/064 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/064 October 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0622 May 2006 REGISTERED OFFICE CHANGED ON 22/05/06 FROM: WHITE LION COURT SWAN STREET ISLEWORTH MIDDLESEX TW7 6RN

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/09/0519 September 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/09/0413 September 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 DIRECTOR RESIGNED

View Document

30/03/0430 March 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/03/0417 March 2004 DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 S366A DISP HOLDING AGM 23/07/03 S252 DISP LAYING ACC 23/07/03 S386 DISP APP AUDS 23/07/03

View Document

10/02/0410 February 2004 COMPANY NAME CHANGED COMPASS CLEANING LIMITED CERTIFICATE ISSUED ON 10/02/04

View Document

12/09/0312 September 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/09/026 September 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 DIRECTOR RESIGNED

View Document

09/05/029 May 2002 DIRECTOR RESIGNED

View Document

27/10/0127 October 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 SECRETARY RESIGNED

View Document

08/08/018 August 2001 REGISTERED OFFICE CHANGED ON 08/08/01 FROM: 141 ACRE LANE LONDON SW2 5UA

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 NEW SECRETARY APPOINTED

View Document

04/07/014 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

29/03/0129 March 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/09/0011 September 2000 RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0018 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0018 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/004 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 DIRECTOR RESIGNED

View Document

04/07/004 July 2000 DIRECTOR RESIGNED

View Document

04/07/004 July 2000 DIRECTOR RESIGNED

View Document

04/07/004 July 2000 NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/07/004 July 2000 REGISTERED OFFICE CHANGED ON 04/07/00 FROM: G OFFICE CHANGED 04/07/00 RUSTON ROAD ALMA PARK INDUSTRIAL ESTATE GRANTHAM LINCOLNSHIRE

View Document

28/06/0028 June 2000 � IC 14264/8389 02/06/00 � SR [email protected]=5874

View Document

28/06/0028 June 2000 ACC. REF. DATE EXTENDED FROM 14/05/00 TO 30/09/00

View Document

15/06/0015 June 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 02/06/00

View Document

15/06/0015 June 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/06/0015 June 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/06/0014 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0012 April 2000 FULL GROUP ACCOUNTS MADE UP TO 13/05/99

View Document

14/02/0014 February 2000 AUDITOR'S RESIGNATION

View Document

24/12/9924 December 1999 NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 RETURN MADE UP TO 05/09/99; NO CHANGE OF MEMBERS

View Document

20/10/9820 October 1998 RETURN MADE UP TO 05/09/98; FULL LIST OF MEMBERS

View Document

03/09/983 September 1998 FULL ACCOUNTS MADE UP TO 13/05/98

View Document

27/08/9827 August 1998 � NC 8329/14847 21/08/98

View Document

27/08/9827 August 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 21/08/98

View Document

27/08/9827 August 1998 NC INC ALREADY ADJUSTED 21/08/98

View Document

27/08/9827 August 1998 ADOPT MEM AND ARTS 21/08/98

View Document

21/08/9821 August 1998 NEW DIRECTOR APPOINTED

View Document

19/02/9819 February 1998 � IC 8329/8037 17/11/97 � SR [email protected]=291

View Document

21/01/9821 January 1998 DIRECTOR RESIGNED

View Document

11/09/9711 September 1997 RETURN MADE UP TO 05/09/97; FULL LIST OF MEMBERS

View Document

21/08/9721 August 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 13/05/97

View Document

24/09/9624 September 1996 FULL ACCOUNTS MADE UP TO 13/05/96

View Document

23/09/9623 September 1996 RETURN MADE UP TO 05/09/96; NO CHANGE OF MEMBERS

View Document

14/08/9614 August 1996 NEW DIRECTOR APPOINTED

View Document

14/03/9614 March 1996 FULL ACCOUNTS MADE UP TO 13/05/95

View Document

28/01/9628 January 1996 NEW SECRETARY APPOINTED

View Document

28/01/9628 January 1996 SECRETARY RESIGNED

View Document

11/12/9511 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/957 December 1995 ALTER MEM AND ARTS 30/10/95

View Document

30/11/9530 November 1995 RETURN MADE UP TO 05/09/95; NO CHANGE OF MEMBERS

View Document

11/10/9511 October 1995 NEW SECRETARY APPOINTED

View Document

11/10/9511 October 1995 SECRETARY RESIGNED

View Document

27/06/9527 June 1995 NEW DIRECTOR APPOINTED

View Document

29/03/9529 March 1995 DIRECTOR RESIGNED

View Document

26/01/9526 January 1995 COMPANY NAME CHANGED COMPLETE CORPORATE SERVICES LIMI TED CERTIFICATE ISSUED ON 27/01/95

View Document

18/01/9518 January 1995 FULL ACCOUNTS MADE UP TO 13/05/94

View Document

04/01/954 January 1995 RETURN MADE UP TO 05/09/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/11/945 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/945 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/9430 August 1994 245000 CANCELLED 25/07/94

View Document

30/08/9430 August 1994 NEW DIRECTOR APPOINTED

View Document

30/08/9430 August 1994 � NC 250000/5263 25/07/94

View Document

30/08/9430 August 1994 � NC 5263/8329 25/07/94

View Document

02/08/942 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9411 February 1994 FULL ACCOUNTS MADE UP TO 14/05/93

View Document

07/11/937 November 1993 DIRECTOR RESIGNED

View Document

29/10/9329 October 1993 SECRETARY'S PARTICULARS CHANGED

View Document

20/10/9320 October 1993 RETURN MADE UP TO 05/09/93; FULL LIST OF MEMBERS

View Document

25/02/9325 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9319 January 1993 COMPANY NAME CHANGED COMPASS CLEANING LIMITED CERTIFICATE ISSUED ON 20/01/93

View Document

26/10/9226 October 1992 RETURN MADE UP TO 05/09/92; FULL LIST OF MEMBERS

View Document

06/10/926 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 09/05/92

View Document

21/09/9221 September 1992 NEW DIRECTOR APPOINTED

View Document

11/09/9211 September 1992 NEW DIRECTOR APPOINTED

View Document

13/03/9213 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/05/91

View Document

04/10/914 October 1991 RETURN MADE UP TO 05/09/91; FULL LIST OF MEMBERS

View Document

20/03/9120 March 1991 REGISTERED OFFICE CHANGED ON 20/03/91 FROM: G OFFICE CHANGED 20/03/91 ST NICHOLAS HOUSE 21 PARK ROW NOTTINGHAM NG1 6GR

View Document

21/02/9121 February 1991 RETURN MADE UP TO 20/09/90; FULL LIST OF MEMBERS

View Document

21/02/9121 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/05/90

View Document

18/12/9018 December 1990 � NC 100/250000 15/11/90

View Document

18/12/9018 December 1990 CAPITALIZE �4900 15/11/90

View Document

05/01/905 January 1990 RETURN MADE UP TO 05/09/89; FULL LIST OF MEMBERS

View Document

12/10/8912 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/05/89

View Document

08/03/898 March 1989 FULL ACCOUNTS MADE UP TO 14/05/88

View Document

04/02/894 February 1989 RETURN MADE UP TO 18/11/88; FULL LIST OF MEMBERS

View Document

04/02/894 February 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/884 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/04/8818 April 1988 REGISTERED OFFICE CHANGED ON 18/04/88 FROM: G OFFICE CHANGED 18/04/88 KINGSWOOD HOUSE PELHAM ROAD NOTTINGHAM NG5 1AP

View Document

16/02/8816 February 1988 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 14/05

View Document

08/10/878 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/10/876 October 1987 RETURN MADE UP TO 21/08/87; FULL LIST OF MEMBERS

View Document

15/09/8715 September 1987 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

02/09/872 September 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

28/07/8728 July 1987 NEW DIRECTOR APPOINTED

View Document

06/12/866 December 1986 RETURN MADE UP TO 24/10/86; FULL LIST OF MEMBERS

View Document

30/04/8230 April 1982 MEMORANDUM 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