COMPASS-DSA LIMITED

Company Documents

DateDescription
13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM
SWAN CENTRE FISHERS LANE
LONDON
W4 1RX
UNITED KINGDOM

View Document

12/06/1312 June 2013 SPECIAL RESOLUTION TO WIND UP

View Document

12/06/1312 June 2013 DECLARATION OF SOLVENCY

View Document

12/06/1312 June 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/06/1310 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

25/04/1325 April 2013 CURREXT FROM 31/03/2013 TO 30/04/2013

View Document

08/02/138 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

17/12/1217 December 2012 SECRETARY APPOINTED STEPHEN ROY LAWSON

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, SECRETARY JUNE SEARLE

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/06/1214 June 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

02/05/122 May 2012 REGISTERED OFFICE CHANGED ON 02/05/2012 FROM 13 PROGRESS BUSINESS CENTRE WHITTLE PARKWAY SLOUGH BERKSHIRE SL1 6DQ

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, DIRECTOR JUNE SEARLE

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, DIRECTOR DEREK SEARLE

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT CRIPPS

View Document

02/02/122 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/02/111 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/02/1015 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/11/093 November 2009 PREVEXT FROM 31/01/2009 TO 31/03/2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 VARYING SHARE RIGHTS AND NAMES

View Document

07/02/097 February 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/08 FROM: GISTERED OFFICE CHANGED ON 11/03/2008 FROM 13 PROGRESS BUSINESS PARK WHITTLE PARKWAY SLOUGH SL1 6DQ

View Document

28/01/0828 January 2008 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