KOMPASS TRANZITS LIMITED

Company Documents

DateDescription
31/01/1431 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/10/1311 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/09/1330 September 2013 APPLICATION FOR STRIKING-OFF

View Document

14/05/1314 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, SECRETARY ARRAN SECRETARIES LTD

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM
9 CLASHMACH DRIVE
HUNTLY
ABERDEENSHIRE
AB54 8LH

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED KENNETH WILLIAM JAMES MORRISON

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID BENGE

View Document

04/03/134 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

16/02/1316 February 2013 DISS40 (DISS40(SOAD))

View Document

14/02/1314 February 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

25/01/1325 January 2013 FIRST GAZETTE

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR JENNIFER WOOD

View Document

28/02/1228 February 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED MR DAVID JOHN BENGE

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

23/01/1223 January 2012 REGISTERED OFFICE CHANGED ON 23/01/2012 FROM
7/1 FIDRA COURT
PENNYWELL MEDWAY
EDINBURGH
EH4 4SE

View Document

05/02/115 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

15/12/1015 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

05/05/105 May 2010 DISS40 (DISS40(SOAD))

View Document

03/05/103 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

01/05/101 May 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

30/04/1030 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARRAN SECRETARIES LTD / 01/10/2009

View Document

16/04/1016 April 2010 FIRST GAZETTE

View Document

19/02/0919 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

19/02/0919 February 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED SECRETARY AXIANO COMPANY SECRETARIES LIMITED

View Document

05/06/085 June 2008 DIRECTOR APPOINTED JENNIFER WOOD

View Document

05/06/085 June 2008 SECRETARY APPOINTED ARRAN SECRETARIES LTD

View Document

05/06/085 June 2008 REGISTERED OFFICE CHANGED ON 05/06/2008 FROM
71 BRUNSWICK STREET
EDINBURGH
EH7 5HS

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR MAURICE WALTERS

View Document

20/12/0720 December 2007 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

22/12/0622 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 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