COMPENSATE (UK) LTD

Company Documents

DateDescription
15/02/1415 February 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/11/1315 November 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

28/09/1228 September 2012 REGISTERED OFFICE CHANGED ON 28/09/2012 FROM 16 SLAITHWAITE ROAD DEWSBURY WEST YORKSHIRE WF12 9DL UNITED KINGDOM

View Document

27/09/1227 September 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/09/1227 September 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/09/1227 September 2012 STATEMENT OF AFFAIRS/4.19

View Document

13/08/1213 August 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 DISS40 (DISS40(SOAD))

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM 2ND FLOOR 26 MARKET PLACE DEWSBURY WEST YORKSHIRE WF13 1DQ

View Document

16/07/1116 July 2011 DISS40 (DISS40(SOAD))

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, SECRETARY SOHAIL KHAN

View Document

14/07/1114 July 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

08/07/118 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/05/1131 May 2011 FIRST GAZETTE

View Document

28/05/1028 May 2010 REGISTERED OFFICE CHANGED ON 28/05/2010 FROM 26 MARKET PLACE DEWSBURY WEST YORKSHIRE WF13 1DQ

View Document

28/05/1028 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, SECRETARY ARSHAD ALI

View Document

27/05/1027 May 2010 SECRETARY APPOINTED MR SOHAIL KHAN

View Document

26/05/1026 May 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

01/06/091 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

03/02/093 February 2009 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

19/07/0719 July 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 REGISTERED OFFICE CHANGED ON 16/05/07 FROM: G OFFICE CHANGED 16/05/07 277 ROUNDHAY ROAD LEEDS WEST YORKSHIRE LS8 4HS

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 NEW SECRETARY APPOINTED

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 SECRETARY RESIGNED

View Document

25/05/0625 May 2006 DIRECTOR RESIGNED

View Document

18/05/0618 May 2006 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