COMPASS COMPUTER CONSULTANTS LIMITED
Company number 02211500
- Company Overview for COMPASS COMPUTER CONSULTANTS LIMITED (02211500)
- Filing history for COMPASS COMPUTER CONSULTANTS LIMITED (02211500)
- People for COMPASS COMPUTER CONSULTANTS LIMITED (02211500)
- Charges for COMPASS COMPUTER CONSULTANTS LIMITED (02211500)
- More for COMPASS COMPUTER CONSULTANTS LIMITED (02211500)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Jul 2015 | MR01 | Registration of charge 022115000002, created on 18 June 2015 | |
30 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2015 | CC04 | Statement of company's objects | |
30 Jun 2015 | SH08 | Change of share class name or designation | |
25 Jun 2015 | AP01 | Appointment of Mr Bret Bolin as a director on 24 June 2015 | |
01 Jun 2015 | TM01 | Termination of appointment of Vinodka Murria as a director on 18 May 2015 | |
19 May 2015 | AP01 | Appointment of Guy Leighton Millward as a director on 8 May 2015 | |
14 May 2015 | TM01 | Termination of appointment of Guy Leighton Millward as a director on 8 May 2015 | |
02 Apr 2015 | TM02 | Termination of appointment of Barbara Ann Firth as a secretary on 31 March 2015 | |
02 Apr 2015 | TM01 | Termination of appointment of Barbara Ann Firth as a director on 31 March 2015 | |
16 Dec 2014 | CH01 | Director's details changed for Ms Vinodka Murria on 6 December 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
11 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2014 | SH03 | Purchase of own shares. | |
22 Jul 2014 | AUD | Auditor's resignation | |
19 Jun 2014 | AA | Full accounts made up to 28 February 2014 | |
25 Feb 2014 | TM01 | Termination of appointment of Richard John Mitchell as a director on 31 January 2014 | |
25 Feb 2014 | TM01 | Termination of appointment of Michael Richard Davies as a director on 31 January 2014 | |
25 Feb 2014 | AP01 | Appointment of Paul David Gibson as a director on 31 January 2014 | |
25 Feb 2014 | AD01 | Registered office address changed from Rockcliffe Old Chester Road Helsby Frodsham Cheshire WA6 9NW on 25 February 2014 | |
25 Feb 2014 | AP01 | Appointment of Ms Vinodka Murria as a director on 31 January 2014 | |
25 Feb 2014 | AP01 | Appointment of Mr Guy Leighton Millward as a director on 31 January 2014 | |
25 Feb 2014 | AP03 | Appointment of Barbara Ann Firth as a secretary on 31 January 2014 | |
25 Feb 2014 | TM01 | Termination of appointment of Beverley Mitchell as a director on 31 January 2014 | |
25 Feb 2014 | TM01 | Termination of appointment of Michelle Frances Davies as a director on 31 January 2014 |