COMPACT CONTRACT MANAGEMENT C.I.C.

  • Company statusdissolved
  • Company No07783040
  • Age13 years 10 months Incorporated 22 September 2011
  • Officers0

Address

15 Colmore Row, Birmingham, B3 2BH

COMPACT CONTRACT MANAGEMENT C.I.C. is an dissolved company incorporated on 22 September 2011 and based in Birmingham. The company was registered 14 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    82990 Other business support service activities n.e.c.

  • Accounts

    Available to 30 September 2014. Next accounts due by 30 June 2015

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

8 Years Ago on 03 Nov 2016

Liquidation Voluntary Members Return Of Final Meeting

8 Years Ago on 03 Aug 2016

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

9 Years Ago on 18 Feb 2016

Change Registered Office Address Company With Date Old Address New Address

10 Years Ago on 02 Jan 2015

Liquidation Voluntary Appointment Of Liquidator

10 Years Ago on 30 Dec 2014

Resolution

10 Years Ago on 30 Dec 2014

Liquidation Voluntary Declaration Of Solvency

10 Years Ago on 30 Dec 2014

Liquidation Voluntary Declaration Of Solvency

10 Years Ago on 30 Dec 2014

Liquidation Voluntary Declaration Of Solvency

10 Years Ago on 16 Dec 2014

Annual Return Company With Made Up Date Full List Shareholders

10 Years Ago on 14 Oct 2014

Termination Director Company With Name Termination Date

10 Years Ago on 14 Oct 2014

Termination Director Company With Name Termination Date

10 Years Ago on 14 Oct 2014

Termination Director Company With Name Termination Date

10 Years Ago on 14 Oct 2014

Accounts With Accounts Type Total Exemption Full

11 Years Ago on 01 Jul 2014

Annual Return Company With Made Up Date Full List Shareholders

11 Years Ago on 16 Oct 2013

Appoint Person Director Company With Name

11 Years Ago on 16 Oct 2013

Termination Director Company With Name

11 Years Ago on 16 Oct 2013

Termination Director Company With Name

11 Years Ago on 16 Oct 2013

Accounts With Accounts Type Total Exemption Small

12 Years Ago on 12 Jun 2013

Change Registered Office Address Company With Date Old Address

12 Years Ago on 30 Oct 2012

Annual Return Company With Made Up Date Full List Shareholders

12 Years Ago on 23 Oct 2012

Appoint Person Director Company With Name

12 Years Ago on 23 Oct 2012

Change Person Director Company With Change Date

12 Years Ago on 23 Oct 2012

Termination Director Company With Name

12 Years Ago on 23 Oct 2012

Change Registered Office Address Company With Date Old Address

12 Years Ago on 23 Oct 2012

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
DUNDAS, Barbara Anndirector Jun 195008 Nov 2011
HERRIOTT, Timothy Markdirector Nov 197005 Sept 2013
PARSONS, Alan Jamesdirector Sep 194718 Jul 2012
WILSON, Janet Martynadirector Aug 195308 Nov 2011

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.