COMPLIANT SYSTEMS CONSULTING LTD

Company Documents

DateDescription
01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM
C/O TAXASSIST ACCOUNTANTS
635 BATH ROAD
SLOUGH
BERKSHIRE
SL1 6AE

View Document

25/09/1325 September 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/09/1325 September 2013 STATEMENT OF AFFAIRS/4.19

View Document

25/09/1325 September 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/08/1331 August 2013 DISS40 (DISS40(SOAD))

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/06/1325 June 2013 FIRST GAZETTE

View Document

15/12/1215 December 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/10/1230 October 2012 FIRST GAZETTE

View Document

06/06/126 June 2012 DISS40 (DISS40(SOAD))

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 October 2010

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

23/10/1123 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

21/11/1021 November 2010 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA LISTER / 01/08/2010

View Document

21/11/1021 November 2010 SAIL ADDRESS CHANGED FROM: 135 FAIRLADIES ST BEES CUMBRIA CA27 0AQ

View Document

21/11/1021 November 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

21/11/1021 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LISTER / 01/08/2010

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/11/0919 November 2009 SAIL ADDRESS CREATED

View Document

19/11/0919 November 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LISTER / 01/10/2009

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

31/10/0731 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/0731 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0730 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

30/10/0730 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

30/10/0730 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0730 October 2007 REGISTERED OFFICE CHANGED ON 30/10/07 FROM: C/O TAXASSIST ACCOUNTANTS 70 CLAREMONT HOUSE 70-72 ALMA ROAD WINDSOR BERKSHIRE SL4 3EZ

View Document

30/10/0730 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

02/04/072 April 2007 NEW SECRETARY APPOINTED

View Document

22/02/0722 February 2007 SECRETARY RESIGNED

View Document

22/02/0722 February 2007 REGISTERED OFFICE CHANGED ON 22/02/07 FROM: C/O 3 SIXTY GROUP HOLDINGS LTD 2ND FLOOR 295 REGENT STREET LONDON W1B 2HL

View Document

13/11/0613 November 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 REGISTERED OFFICE CHANGED ON 05/06/06 FROM: MEDIA HOUSE 4 STRATFORD PLACE LONDON W1C 1AT

View Document

31/03/0631 March 2006 COMPANY NAME CHANGED RIGHTSTYLE CONSULTANTS LIMITED CERTIFICATE ISSUED ON 31/03/06

View Document

31/10/0531 October 2005 NEW SECRETARY APPOINTED

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 SECRETARY RESIGNED

View Document

18/10/0518 October 2005 REGISTERED OFFICE CHANGED ON 18/10/05 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

04/10/054 October 2005 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