COMPACT CASES LIMITED

Company Documents

DateDescription
27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM 7 HARBOUR BUILDINGS WATERFRONT WEST DUDLEY ROAD BRIERLEY HILL WEST MIDLANDS DY5 1LN

View Document

11/03/1511 March 2015 ORDER OF COURT - RESTORATION

View Document

22/12/9822 December 1998 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/09/981 September 1998 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/07/9817 July 1998 APPLICATION FOR STRIKING-OFF

View Document

16/07/9816 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/07/9810 July 1998 NEW SECRETARY APPOINTED

View Document

10/07/9810 July 1998 SECRETARY RESIGNED

View Document

19/06/9819 June 1998 RETURN MADE UP TO 15/06/98; FULL LIST OF MEMBERS

View Document

15/01/9815 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/06/9725 June 1997 RETURN MADE UP TO 15/06/97; FULL LIST OF MEMBERS

View Document

21/05/9721 May 1997 SECRETARY'S PARTICULARS CHANGED

View Document

13/03/9713 March 1997 NEW DIRECTOR APPOINTED

View Document

13/03/9713 March 1997 NEW DIRECTOR APPOINTED

View Document

13/03/9713 March 1997 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

13/03/9713 March 1997 DIRECTOR RESIGNED

View Document

13/03/9713 March 1997 DIRECTOR RESIGNED

View Document

12/03/9712 March 1997 REGISTERED OFFICE CHANGED ON 12/03/97 FROM: EXCALIBUR HOUSE PARK LANE HANDSWORTH BIRMINGHAM B21 8LH

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

05/09/965 September 1996 SECRETARY'S PARTICULARS CHANGED

View Document

18/08/9618 August 1996 NEW DIRECTOR APPOINTED

View Document

18/08/9618 August 1996 DIRECTOR RESIGNED

View Document

02/07/962 July 1996 RETURN MADE UP TO 15/06/96; FULL LIST OF MEMBERS

View Document

15/05/9615 May 1996 SECT 80 30/04/96

View Document

15/05/9615 May 1996 £ NC 1000/501000 30/04/96

View Document

15/05/9615 May 1996 NC INC ALREADY ADJUSTED 30/04/96

View Document

12/12/9512 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/956 November 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

17/10/9517 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/9511 July 1995 RETURN MADE UP TO 15/06/95; FULL LIST OF MEMBERS

View Document

23/06/9523 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9524 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9517 March 1995 SECRETARY RESIGNED

View Document

17/03/9517 March 1995 NEW SECRETARY APPOINTED

View Document

17/03/9517 March 1995 DIRECTOR RESIGNED

View Document

16/01/9516 January 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

05/01/955 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9417 November 1994 ADOPT MEM AND ARTS 01/11/94

View Document

17/11/9417 November 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/07/944 July 1994 RETURN MADE UP TO 15/06/94; FULL LIST OF MEMBERS

View Document

18/04/9418 April 1994 ALTER MEM AND ARTS 09/09/93

View Document

17/02/9417 February 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

22/01/9422 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/9422 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/9422 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/9422 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/9324 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9317 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9317 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9330 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/9330 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/933 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/931 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/931 July 1993 RETURN MADE UP TO 15/06/93; NO CHANGE OF MEMBERS

View Document

10/06/9310 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/938 March 1993 DIRECTOR RESIGNED

View Document

02/03/932 March 1993 ALTER MEM AND ARTS 04/01/93

View Document

02/03/932 March 1993 DIRECTOR RESIGNED

View Document

01/03/931 March 1993 ALTER MEM AND ARTS 04/01/93

View Document

10/02/9310 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

15/09/9215 September 1992 NEW DIRECTOR APPOINTED

View Document

01/07/921 July 1992 RETURN MADE UP TO 15/06/92; NO CHANGE OF MEMBERS

View Document

10/04/9210 April 1992 RETURN MADE UP TO 15/06/90; NO CHANGE OF MEMBERS

View Document

10/04/9210 April 1992 RETURN MADE UP TO 15/06/91; FULL LIST OF MEMBERS

View Document

30/01/9230 January 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

24/12/9124 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9117 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/9114 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/07/9127 July 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

20/02/9020 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

01/02/901 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9029 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/12/898 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/8926 October 1989 RETURN MADE UP TO 15/06/89; FULL LIST OF MEMBERS

View Document

26/10/8926 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/10/8917 October 1989 AUDITOR'S RESIGNATION

View Document

17/10/8917 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/8917 October 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

17/10/8917 October 1989 REGISTERED OFFICE CHANGED ON 17/10/89 FROM: PONTYGWINDY INDUSTRIAL ESTATE CAERPHILLY MID GLAMORGAN CF8 1UF

View Document

30/05/8930 May 1989 NEW DIRECTOR APPOINTED

View Document

10/11/8810 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

10/11/8810 November 1988 RETURN MADE UP TO 25/10/88; FULL LIST OF MEMBERS

View Document

25/04/8825 April 1988 DIRECTOR RESIGNED

View Document

19/10/8719 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

19/10/8719 October 1987 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

27/07/8727 July 1987 NEW DIRECTOR APPOINTED

View Document

28/01/8728 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

30/04/8630 April 1986 RETURN MADE UP TO 11/03/86; FULL LIST OF MEMBERS

View Document

29/04/8629 April 1986 NEW DIRECTOR APPOINTED

View Document

11/03/6511 March 1965 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