COMPASS DESIGN AND BUILD LIMITED

06043049
35 JACKSON COURT ROSE AVENUE HAZLEMERE BUCKINGHAMSHIRE HP15 7TZ HP15 7TZ

Documents

Documents
Date Category Description Pages
10 Apr 2012 gazette Gazette Dissolved Compulsory 1 Buy now
27 Dec 2011 gazette Gazette Notice Compulsory 1 Buy now
15 Jun 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
12 Apr 2011 gazette Gazette Notice Compulsory 1 Buy now
26 Jan 2010 accounts Annual Accounts 6 Buy now
13 Jan 2010 annual-return Annual Return 4 Buy now
05 Jan 2009 annual-return Return made up to 05/01/09; full list of members 3 Buy now
29 Oct 2008 accounts Annual Accounts 5 Buy now
15 Oct 2008 officers Director and Secretary's Change of Particulars / alan ryder / 01/06/2008 / HouseName/Number was: , now: flat 5; Street was: 1 ettrick court, now: sommerset court; Area was: cross street, now: 57 sommerset road; Post Code was: GU14 6BQ, now: GU14 6DR; Country was: , now: united kingdom 1 Buy now
15 Oct 2008 officers Appointment Terminated Director neil woodyer 1 Buy now
30 Sep 2008 address Registered office changed on 30/09/2008 from 31A hill avenue amersham buckinghamshire HP6 5BX 1 Buy now
07 Jan 2008 annual-return Return made up to 05/01/08; full list of members 3 Buy now
09 Feb 2007 capital Ad 05/01/07--------- £ si 50@1.000=50 £ ic 50/100 1 Buy now
09 Feb 2007 capital Ad 05/01/07--------- £ si 49@1.000=49 £ ic 1/50 1 Buy now
09 Feb 2007 accounts Accounting reference date extended from 31/01/08 to 31/03/08 1 Buy now
25 Jan 2007 address Registered office changed on 25/01/07 from: winter hill house marlow reach station approach marlow buckinghamshire SL7 1NT 1 Buy now
25 Jan 2007 officers Secretary resigned 1 Buy now
25 Jan 2007 officers Director resigned 1 Buy now
25 Jan 2007 officers New secretary appointed;new director appointed 2 Buy now
25 Jan 2007 officers New director appointed 2 Buy now
05 Jan 2007 incorporation Incorporation Company 13 Buy now