A R CLASSICS LIMITED

Company Documents

DateDescription
20/01/1520 January 2015 STRUCK OFF AND DISSOLVED

View Document

07/10/147 October 2014 FIRST GAZETTE

View Document

14/07/1414 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ANTHONY RICE / 14/07/2014

View Document

14/07/1414 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW ANTHONY RICE / 14/07/2014

View Document

14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM
52 WEST FARM AVENUE
ASHTEAD
SURREY
KT21 2JY

View Document

10/07/1410 July 2014 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA RICE

View Document

12/05/1412 May 2014 Annual return made up to 4 June 2013 with full list of shareholders

View Document

08/04/148 April 2014 DISS40 (DISS40(SOAD))

View Document

07/04/147 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

25/03/1425 March 2014 FIRST GAZETTE

View Document

06/09/136 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

05/09/125 September 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

17/07/1217 July 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

03/05/123 May 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/10

View Document

03/05/123 May 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/09

View Document

04/11/114 November 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

31/10/1131 October 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

13/01/1113 January 2011 30/06/09 TOTAL EXEMPTION FULL

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JANE RICE / 04/06/2010

View Document

07/07/107 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW ANTHONY RICE / 04/06/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ANTHONY RICE / 04/06/2010

View Document

07/07/107 July 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

01/09/091 September 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

02/05/092 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/05/092 May 2009 Annual accounts small company total exemption made up to 30 June 2007

View Document

03/07/083 July 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

11/07/0711 July 2007 RETURN MADE UP TO 04/06/07; NO CHANGE OF MEMBERS

View Document

05/07/065 July 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

03/04/043 April 2004 REGISTERED OFFICE CHANGED ON 03/04/04 FROM: G OFFICE CHANGED 03/04/04 52 AGATES LANE ASHTEAD VILLAGE SURREY KT21 2ND

View Document

08/07/038 July 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

13/06/0213 June 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

06/10/006 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

06/10/006 October 2000 REGISTERED OFFICE CHANGED ON 06/10/00 FROM: G OFFICE CHANGED 06/10/00 52 AGATES LANE ASHTEAD SURREY KT21 2ND

View Document

31/07/0031 July 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

16/07/9916 July 1999 RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS

View Document

06/08/986 August 1998 RETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS

View Document

01/05/981 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

02/07/972 July 1997 RETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS

View Document

03/06/973 June 1997 NEW DIRECTOR APPOINTED

View Document

03/06/973 June 1997 DIRECTOR RESIGNED

View Document

28/04/9728 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

20/06/9620 June 1996 RETURN MADE UP TO 04/06/96; FULL LIST OF MEMBERS

View Document

25/03/9625 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

24/07/9524 July 1995 RETURN MADE UP TO 04/06/95; NO CHANGE OF MEMBERS

View Document

02/05/952 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

10/06/9410 June 1994 RETURN MADE UP TO 04/06/94; NO CHANGE OF MEMBERS

View Document

04/05/944 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

25/06/9325 June 1993 RETURN MADE UP TO 04/06/93; FULL LIST OF MEMBERS

View Document

10/06/9210 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/9210 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/06/9210 June 1992 REGISTERED OFFICE CHANGED ON 10/06/92 FROM: G OFFICE CHANGED 10/06/92 ADMIRAL RODNEY HOUSE 17 CHURCH STREET WALTON-ON-THAMES SURREY. KT12 2QP

View Document

04/06/924 June 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company