A CLASS PROPERTIES LIMITED

Company Documents

DateDescription
04/09/124 September 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

05/07/125 July 2012 ORDER OF COURT TO WIND UP

View Document

05/12/115 December 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

20/09/1120 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/09/1029 September 2010 DISS40 (DISS40(SOAD))

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

28/09/1028 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

19/07/1019 July 2010 REGISTERED OFFICE CHANGED ON 19/07/2010 FROM 70 PALL MALL LIVERPOOL MERSEYSIDE L3 7DB UNITED KINGDOM

View Document

26/08/0926 August 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

09/05/099 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/04/0929 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/09 FROM: COOPER TERRACE 42 DUKES TERRACE LIVERPOOL MERSEYSIDE L1 4JS

View Document

19/01/0919 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

19/01/0919 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/01/0919 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/01/0917 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/09/081 September 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

15/09/0715 September 2007 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/08/06

View Document

15/09/0715 September 2007 RETURN MADE UP TO 22/08/07; NO CHANGE OF MEMBERS

View Document

13/03/0713 March 2007 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

05/10/055 October 2005 REGISTERED OFFICE CHANGED ON 05/10/05 FROM: COOPER TERRACE 42 DUKES TERRACE LIVERPOOL L1 4JS

View Document

05/10/055 October 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 05/10/05

View Document

05/10/055 October 2005 REGISTERED OFFICE CHANGED ON 05/10/05

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

22/09/0422 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0411 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0329 November 2003 REGISTERED OFFICE CHANGED ON 29/11/03 FROM: 116 DUKE STREET LIVERPOOL MERSEYSIDE L1 5JW

View Document

08/09/038 September 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

19/10/0219 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0219 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0223 August 2002 SECRETARY RESIGNED

View Document

22/08/0222 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information