- Company Overview for COMPLI WITH US LIMITED (07883359)
- Filing history for COMPLI WITH US LIMITED (07883359)
- People for COMPLI WITH US LIMITED (07883359)
- Charges for COMPLI WITH US LIMITED (07883359)
- More for COMPLI WITH US LIMITED (07883359)
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) |
---|---|---|---|
07 Jan 2014 | TM01 | Termination of appointment of Gillian Tyrer as a director | |
07 Jan 2014 | TM01 | Termination of appointment of John Hatrick as a director | |
07 Jan 2014 | AD01 | Registered office address changed from 7 Nelson Street Southend-on-Sea Essex SS1 1EH United Kingdom on 7 January 2014 | |
13 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Jan 2013 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
08 Jan 2013 | AP01 | Appointment of Dame Gillian Margaret Tyrer as a director | |
21 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
02 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2012 | SH02 | Consolidation of shares on 4 June 2012 | |
27 Jul 2012 | SH06 |
Cancellation of shares. Statement of capital on 27 July 2012
|
|
08 Jun 2012 | AP01 | Appointment of Mr David Glyn Jones as a director | |
08 Jun 2012 | AA01 | Current accounting period extended from 31 December 2012 to 31 March 2013 | |
08 Jun 2012 | AP01 | Appointment of Mr John Alexander Forrester Hatrick as a director | |
15 Dec 2011 | NEWINC | Incorporation |