COMPASS FOR COMPANIES LIMITED

04700505
20 HARBOROUGH ROAD KINGSTHORPE NORTHAMPTON NORTHANTS NN2 7AZ

Documents

Documents
Date Category Description Pages
16 Jul 2013 gazette Gazette Dissolved Compulsory 1 Buy now
02 Apr 2013 gazette Gazette Notice Compulsory 1 Buy now
03 Apr 2012 annual-return Annual Return 4 Buy now
30 Sep 2011 accounts Annual Accounts 2 Buy now
04 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Apr 2011 annual-return Annual Return 4 Buy now
12 Oct 2010 accounts Annual Accounts 2 Buy now
26 Mar 2010 annual-return Annual Return 4 Buy now
28 Aug 2009 accounts Annual Accounts 5 Buy now
30 Apr 2009 annual-return Return made up to 18/03/09; full list of members 3 Buy now
16 May 2008 accounts Annual Accounts 4 Buy now
19 Mar 2008 annual-return Return made up to 18/03/08; full list of members 3 Buy now
19 Mar 2008 officers Director's Change of Particulars / thomas o'brien-malone / 05/12/2007 / HouseName/Number was: , now: 75; Street was: apartment 12 berkeley house, now: century court, montpellier grove; Area was: berkeley square, now: ; Post Code was: GL52 2QH, now: GL50 2XR; Country was: , now: united kingdom 1 Buy now
01 Nov 2007 accounts Annual Accounts 5 Buy now
27 Mar 2007 annual-return Return made up to 18/03/07; full list of members 6 Buy now
15 Jan 2007 accounts Annual Accounts 6 Buy now
26 Oct 2006 officers New secretary appointed 2 Buy now
26 Oct 2006 officers Secretary resigned 1 Buy now
17 Mar 2006 annual-return Return made up to 18/03/06; full list of members 6 Buy now
02 Nov 2005 accounts Annual Accounts 1 Buy now
02 Nov 2005 annual-return Return made up to 18/03/05; full list of members 5 Buy now
02 Nov 2005 accounts Annual Accounts 1 Buy now
02 Nov 2005 annual-return Return made up to 18/03/04; full list of members 5 Buy now
02 Nov 2005 address Registered office changed on 02/11/05 from: 2430/2440 the quadrant aztec west almondsbury bristol BS32 4AQ 1 Buy now
02 Nov 2005 officers Director's particulars changed 1 Buy now
02 Nov 2005 officers Secretary's particulars changed 1 Buy now
28 Oct 2005 restoration Restoration Order Of Court 1 Buy now
21 Dec 2004 gazette Gazette Dissolved Compulsory 1 Buy now
07 Sep 2004 gazette Gazette Notice Compulsory 1 Buy now
04 Mar 2004 officers Director resigned 1 Buy now
01 Apr 2003 officers New director appointed 2 Buy now
01 Apr 2003 address Registered office changed on 01/04/03 from: sovereign house 7 station road kettering northamptonshire NN15 7HH 1 Buy now
18 Mar 2003 incorporation Incorporation Company 13 Buy now