- Company Overview for N-COMPASS (NORTHAMPTONSHIRE) LIMITED (05859642)
- Filing history for N-COMPASS (NORTHAMPTONSHIRE) LIMITED (05859642)
- People for N-COMPASS (NORTHAMPTONSHIRE) LIMITED (05859642)
- More for N-COMPASS (NORTHAMPTONSHIRE) LIMITED (05859642)
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) |
---|---|---|---|
25 May 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 May 2009 | 288b | Appointment Terminated Director lucy spencer | |
05 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2008 | 288b | Appointment Terminated Director ian mccormick | |
03 Sep 2008 | 288b | Appointment Terminate, Director And Secretary Andrew Martin Bewers Logged Form | |
27 Aug 2008 | 288b | Appointment Terminate, Director Richard James William Longrigg Logged Form | |
16 Jul 2008 | 363a | Annual return made up to 27/06/08 | |
16 Jul 2008 | 288b | Appointment Terminated Director richard longrigg | |
07 Mar 2008 | 288c | Director's Change of Particulars / richard longrigg / 29/02/2008 / Middle Name/s was: , now: james william; HouseName/Number was: , now: 21 the stylo building; Street was: 21 the stylo building, now: freehold street; Area was: freehold street, now: | |
25 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
16 Jul 2007 | 288c | Director's particulars changed | |
03 Jul 2007 | 363a | Annual return made up to 27/06/07 | |
03 Jul 2007 | 288c | Director's particulars changed | |
21 Sep 2006 | 225 | Accounting reference date shortened from 30/06/07 to 31/03/07 | |
27 Jun 2006 | NEWINC | Incorporation |