Compact Contract Management C.I.C. Community Interest Company

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 1, 2014)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Community Interest Company, Dissolved
Company Number 07783040
Record last updated Monday, March 30, 2015 11:57:09 PM UTC
Official Address 15 Colmore Row Birmingham B32bh Ladywood
There are 1,096 companies registered at this street
Locality Ladywood
Region England
Postal Code B32BH
Sector Other business support service activities n.e.c.
Document TypeDoc. Type Publication datePub. date Download link
Registry Jan 2, 2015 Change of registered office address Change of registered office address
Registry Dec 30, 2014 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Dec 30, 2014 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Dec 30, 2014 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Dec 30, 2014 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities 7783... Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities 7783...
Notices Dec 23, 2014 Appointment of liquidators Appointment of liquidators
Notices Dec 23, 2014 Resolutions for winding-up Resolutions for winding-up
Registry Dec 16, 2014 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Oct 14, 2014 Annual return Annual return
Registry Oct 14, 2014 Resignation of one Director Resignation of one Director
Registry Oct 14, 2014 Resignation of one Director 7783... Resignation of one Director 7783...
Registry Oct 14, 2014 Resignation of one Director Resignation of one Director
Registry Jul 7, 2014 Resignation of one Director (a man) and one None Resignation of one Director (a man) and one None
Financials Jul 1, 2014 Annual accounts Annual accounts
Registry Apr 1, 2014 Resignation of one Director (a man) and one None Resignation of one Director (a man) and one None
Registry Mar 20, 2014 Resignation of one Chief Officer and one Director (a man) Resignation of one Chief Officer and one Director (a man)
Registry Oct 16, 2013 Annual return Annual return
Registry Oct 16, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Oct 16, 2013 Resignation of one Director Resignation of one Director
Registry Oct 16, 2013 Resignation of one Director 7783... Resignation of one Director 7783...
Registry Sep 5, 2013 Appointment of a man as Director and Operations Director Appointment of a man as Director and Operations Director
Financials Jun 12, 2013 Annual accounts Annual accounts
Registry Oct 30, 2012 Change of registered office address Change of registered office address
Registry Oct 23, 2012 Annual return Annual return
Registry Oct 23, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Oct 23, 2012 Change of particulars for director Change of particulars for director
Registry Oct 23, 2012 Resignation of one Director Resignation of one Director
Registry Oct 23, 2012 Change of registered office address Change of registered office address
Registry Jul 18, 2012 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry May 1, 2012 Return of allotment of shares Return of allotment of shares
Registry Apr 1, 2012 Resignation of one Chief Executive Officer and one Director (a man) Resignation of one Chief Executive Officer and one Director (a man)
Registry Dec 8, 2011 Resignation of one Director Resignation of one Director
Registry Dec 7, 2011 Resignation of one Director 7783... Resignation of one Director 7783...
Registry Nov 17, 2011 Resignation of 2 people: one Solicitor and one Director (a man) Resignation of 2 people: one Solicitor and one Director (a man)
Registry Nov 17, 2011 Appointment of a woman as Director Appointment of a woman as Director
Registry Nov 17, 2011 Appointment of a woman as Director 7783... Appointment of a woman as Director 7783...
Registry Nov 17, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Nov 17, 2011 Appointment of a man as Director 7783... Appointment of a man as Director 7783...
Registry Nov 17, 2011 Appointment of a woman as Director Appointment of a woman as Director
Registry Nov 17, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Nov 17, 2011 Appointment of a man as Director 7783... Appointment of a man as Director 7783...
Registry Nov 17, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Nov 17, 2011 Change of registered office address Change of registered office address
Registry Nov 8, 2011 Eight appointments: 5 men and 3 women,: 5 men and 3 women Eight appointments: 5 men and 3 women,: 5 men and 3 women
Registry Sep 22, 2011 Two appointments: 2 men Two appointments: 2 men
Registry Sep 22, 2011 Certificate of incorporation Certificate of incorporation
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)