About

Registered Number: 03662069
Date of Incorporation: 05/11/1998 (25 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 07/09/2017 (6 years and 8 months ago)
Registered Address: 81 Station Road, Marlow, Buckinghamshire, SL7 1NS

 

Compro Services Ltd was established in 1998, it has a status of "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECK, Keith Andrew 17 November 1998 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 September 2017
LIQ13 - N/A 07 June 2017
4.68 - Liquidator's statement of receipts and payments 30 September 2016
RESOLUTIONS - N/A 28 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 28 August 2015
AD01 - Change of registered office address 14 August 2015
4.70 - N/A 13 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 13 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 13 August 2015
AA - Annual Accounts 08 June 2015
TM01 - Termination of appointment of director 05 May 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 11 June 2014
MR04 - N/A 14 February 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 30 November 2012
TM01 - Termination of appointment of director 30 November 2012
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 11 November 2010
TM01 - Termination of appointment of director 09 September 2010
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 17 September 2008
363s - Annual Return 26 November 2007
AA - Annual Accounts 28 August 2007
363s - Annual Return 15 December 2006
AA - Annual Accounts 28 September 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 22 November 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 11 November 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 14 November 2003
AA - Annual Accounts 22 April 2003
225 - Change of Accounting Reference Date 15 January 2003
363s - Annual Return 19 November 2002
AA - Annual Accounts 24 September 2002
363s - Annual Return 15 November 2001
AA - Annual Accounts 16 October 2001
AA - Annual Accounts 15 November 2000
363s - Annual Return 09 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 2000
363s - Annual Return 25 November 1999
395 - Particulars of a mortgage or charge 05 October 1999
395 - Particulars of a mortgage or charge 02 October 1999
225 - Change of Accounting Reference Date 24 August 1999
288a - Notice of appointment of directors or secretaries 23 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 1999
288b - Notice of resignation of directors or secretaries 23 November 1998
288b - Notice of resignation of directors or secretaries 23 November 1998
288a - Notice of appointment of directors or secretaries 23 November 1998
288a - Notice of appointment of directors or secretaries 23 November 1998
288a - Notice of appointment of directors or secretaries 23 November 1998
288a - Notice of appointment of directors or secretaries 23 November 1998
288a - Notice of appointment of directors or secretaries 23 November 1998
288a - Notice of appointment of directors or secretaries 23 November 1998
287 - Change in situation or address of Registered Office 23 November 1998
RESOLUTIONS - N/A 12 November 1998
NEWINC - New incorporation documents 05 November 1998

Mortgages & Charges

Description Date Status Charge by
Deposit agreement to secure own liabilities 27 September 1999 Fully Satisfied

N/A

Rent deposit deed 17 September 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.