COMPULSION GALLERY LIMITED

Company Documents

DateDescription
10/04/1210 April 2012 STRUCK OFF AND DISSOLVED

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

02/04/112 April 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

01/10/101 October 2010 REGISTERED OFFICE CHANGED ON 01/10/2010 FROM 1ST FLOOR 135 NOTTING HILL GATE LONDON W11 3LB

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/10/0923 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

14/05/0914 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED SECRETARY THEYDON SECRETARIES LIMITED

View Document

12/05/0912 May 2009 SECRETARY APPOINTED MICHAEL BERNARD WORWOOD

View Document

01/04/091 April 2009 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS; AMEND

View Document

26/11/0826 November 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

28/09/0728 September 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/08/07

View Document

10/09/0710 September 2007 COMPANY NAME CHANGED KX WEEK LIMITED CERTIFICATE ISSUED ON 10/09/07

View Document

26/07/0726 July 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

25/07/0725 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

04/07/064 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

15/07/0515 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

11/04/0511 April 2005 REGISTERED OFFICE CHANGED ON 11/04/05 FROM: G OFFICE CHANGED 11/04/05 C/O CUNNINGHAM 1ST FLOOR NOTTING HILL GATE LONDON W11 3LB

View Document

07/04/057 April 2005 REGISTERED OFFICE CHANGED ON 07/04/05 FROM: G OFFICE CHANGED 07/04/05 CUNNINGHAM EARDLEY HOUSE 182-184 CAMPDEN HILL ROAD LONDON W8 7AS

View Document

28/10/0428 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 REGISTERED OFFICE CHANGED ON 25/11/03 FROM: G OFFICE CHANGED 25/11/03 C/O CUNNINGHAM EARDLEY HOUSE 182-184 CAMPDEN HILL ROAD LONDON W8 7AS

View Document

25/11/0325 November 2003 NEW DIRECTOR APPOINTED

View Document

02/10/032 October 2003 DIRECTOR RESIGNED

View Document

02/10/032 October 2003 REGISTERED OFFICE CHANGED ON 02/10/03 FROM: G OFFICE CHANGED 02/10/03 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

25/09/0325 September 2003 Incorporation

View Document

25/09/0325 September 2003 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