COMPACT WILKINSON LTD

Company Documents

DateDescription
16/01/1516 January 2015 REGISTERED OFFICE CHANGED ON 16/01/2015 FROM
CLIVE HOUSE, CLIVE STREET
BOLTON
LANCASHIRE
BL1 1ET

View Document

30/12/1430 December 2014 SECRETARY APPOINTED MARK JEFFREY WILKINSON

View Document

29/12/1429 December 2014 CHANGE OF NAME 03/11/2014

View Document

29/12/1429 December 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/12/1424 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE JOY WILKINSON / 17/10/2014

View Document

24/12/1424 December 2014 APPOINTMENT TERMINATED, SECRETARY TEMPLE SECRETARIES LIMITED

View Document

24/12/1424 December 2014 APPOINTMENT TERMINATED, SECRETARY JONATHAN WILKINSON

View Document

24/12/1424 December 2014 ORDER OF COURT - RESTORATION

View Document

24/12/1424 December 2014 COMPANY NAME CHANGED COMPACT HOLDINGS
CERTIFICATE ISSUED ON 24/12/14

View Document

20/11/0720 November 2007 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/08/077 August 2007 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/07/0719 July 2007 REGISTERED OFFICE CHANGED ON 19/07/07 FROM:
UNITY HOUSE, CLIVE STREET, BOLTON, BL1 1ET

View Document

25/06/0725 June 2007 APPLICATION FOR STRIKING-OFF

View Document

02/03/072 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/072 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/11/063 November 2006 NEW SECRETARY APPOINTED

View Document

31/10/0631 October 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 NEW DIRECTOR APPOINTED

View Document

27/07/0627 July 2006 SECRETARY RESIGNED

View Document

27/07/0627 July 2006 SECRETARY RESIGNED

View Document

27/07/0627 July 2006 NEW SECRETARY APPOINTED

View Document

26/07/0626 July 2006 NEW SECRETARY APPOINTED

View Document

26/07/0626 July 2006 DIRECTOR RESIGNED

View Document

26/07/0626 July 2006 SECRETARY RESIGNED

View Document

26/07/0626 July 2006 DIRECTOR RESIGNED

View Document

26/07/0626 July 2006 NEW SECRETARY APPOINTED

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/01/0619 January 2006 REGISTERED OFFICE CHANGED ON 19/01/06 FROM:
CLIVE HOUSE, CLIVE STREET, BOLTON, LANCASHIRE BL1 1ET

View Document

15/11/0515 November 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 ￯﾿ᄑ IC 9383/8765
06/04/05
￯﾿ᄑ SR 618@1=618

View Document

25/04/0525 April 2005 SHARE PURCHASE CONTRACT 06/04/05

View Document

05/04/055 April 2005 ￯﾿ᄑ IC 10000/9383
16/03/05
￯﾿ᄑ SR 617@1=617

View Document

30/03/0530 March 2005 RE POS 617 @ ￯﾿ᄑ1 16/03/05

View Document

15/03/0515 March 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/01/057 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/12/024 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0216 November 2002 RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS

View Document

16/11/0216 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 REGISTERED OFFICE CHANGED ON 16/11/01 FROM:
HOLLY HOUSE, SPRING GARDENS LANE, KEIGHLEY, WEST YORKSHIRE BD20 6LE

View Document

25/07/0125 July 2001 AUDITOR'S RESIGNATION

View Document

26/01/0126 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/09/0028 September 2000 RETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/03/00

View Document

13/09/9913 September 1999 NEW SECRETARY APPOINTED

View Document

13/09/9913 September 1999 NEW DIRECTOR APPOINTED

View Document

13/09/9913 September 1999 SECRETARY RESIGNED

View Document

13/09/9913 September 1999 REGISTERED OFFICE CHANGED ON 13/09/99 FROM:
12 YORK PLACE, LEEDS, WEST YORKSHIRE LS1 2DS

View Document

13/09/9913 September 1999 DIRECTOR RESIGNED

View Document

13/09/9913 September 1999 NEW DIRECTOR APPOINTED

View Document

02/09/992 September 1999 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