APPOINTCLASS LIMITED

Company Documents

DateDescription
16/09/1416 September 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/06/143 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/05/1419 May 2014 APPLICATION FOR STRIKING-OFF

View Document

03/01/143 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY WILLIAM ADAMS / 31/05/2013

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, SECRETARY VICTORIA HAYNES

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON JONES

View Document

04/01/134 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

11/06/1211 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MR SIMON DAVID AINSLIE JONES

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW MICKLEBURGH

View Document

08/03/128 March 2012 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA HAYNES / 08/03/2012

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BARRY DUGGAN / 08/03/2012

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY WILLIAM ADAMS / 28/02/2012

View Document

03/01/123 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

15/06/1115 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

22/12/1022 December 2010 Annual return made up to 22 December 2010 with full list of shareholders

View Document

05/10/105 October 2010 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

16/09/1016 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

29/03/1029 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 11/03/2010

View Document

01/03/101 March 2010 DIRECTOR APPOINTED ANDREW SIMON MICKLEBURGH

View Document

23/12/0923 December 2009 Annual return made up to 22 December 2009 with full list of shareholders

View Document

06/08/096 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/12/0823 December 2008 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

09/01/089 January 2008 SECRETARY RESIGNED

View Document

09/01/089 January 2008 NEW SECRETARY APPOINTED

View Document

27/12/0727 December 2007 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/06/063 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 S366A DISP HOLDING AGM 15/12/04

View Document

24/09/0424 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/04/0420 April 2004 SECRETARY RESIGNED

View Document

15/04/0415 April 2004 NEW SECRETARY APPOINTED

View Document

12/01/0412 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/038 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/06/0327 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/0313 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

03/09/023 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0213 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/06/0225 June 2002 RE SECTION 394

View Document

21/01/0221 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/08/0124 August 2001 SECRETARY RESIGNED

View Document

24/08/0124 August 2001 NEW SECRETARY APPOINTED

View Document

16/05/0116 May 2001 SECRETARY RESIGNED

View Document

16/05/0116 May 2001 NEW SECRETARY APPOINTED

View Document

09/01/019 January 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 SECRETARY RESIGNED

View Document

24/11/0024 November 2000 NEW SECRETARY APPOINTED

View Document

31/08/0031 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/06/0016 June 2000 SECRETARY RESIGNED

View Document

16/06/0016 June 2000 NEW SECRETARY APPOINTED

View Document

04/01/004 January 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/12/9824 December 1998 RETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS

View Document

20/07/9820 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 22/12/97; NO CHANGE OF MEMBERS

View Document

30/05/9730 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/01/978 January 1997 RETURN MADE UP TO 22/12/96; NO CHANGE OF MEMBERS

View Document

31/05/9631 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/01/9624 January 1996 RETURN MADE UP TO 22/12/95; FULL LIST OF MEMBERS

View Document

08/12/958 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9513 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9510 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/01/9513 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/9513 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/01/9513 January 1995 NEW DIRECTOR APPOINTED

View Document

06/01/956 January 1995 REGISTERED OFFICE CHANGED ON 06/01/95 FROM:
120 EAST ROAD
LONDON
N1 6AA

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/12/9422 December 1994 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