THE THREE COMPASSES (DALSTON) LIMITED

Company Documents

DateDescription
11/09/1211 September 2012 FIRST GAZETTE

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/11/1122 November 2011 DISS40 (DISS40(SOAD))

View Document

20/11/1120 November 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

26/02/1126 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/07/1020 July 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN MCKENNA / 01/10/2009

View Document

20/07/1020 July 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM BYRNE / 01/10/2009

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/10/097 October 2009 DISS40 (DISS40(SOAD))

View Document

06/10/096 October 2009 Annual return made up to 17 May 2009 with full list of shareholders

View Document

15/09/0915 September 2009 FIRST GAZETTE

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED SECRETARY JOSEPHINE MCGUINESS

View Document

02/04/092 April 2009 SECRETARY APPOINTED STEPHEN MCKENNA

View Document

11/08/0811 August 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 NEW SECRETARY APPOINTED

View Document

06/07/056 July 2005 NEW DIRECTOR APPOINTED

View Document

06/06/056 June 2005 NC INC ALREADY ADJUSTED 17/05/05

View Document

06/06/056 June 2005 NC INC ALREADY ADJUSTED 17/05/05

View Document

26/05/0526 May 2005 NC INC ALREADY ADJUSTED 17/05/05

View Document

26/05/0526 May 2005 � NC 1000/100000 17/05

View Document

19/05/0519 May 2005 REGISTERED OFFICE CHANGED ON 19/05/05 FROM: G OFFICE CHANGED 19/05/05 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

18/05/0518 May 2005 SECRETARY RESIGNED

View Document

17/05/0517 May 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