CENTRALCLASS LIMITED

Company Documents

DateDescription
11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/05/1430 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

18/03/1418 March 2014 CURREXT FROM 30/09/2013 TO 31/03/2014

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/06/135 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

07/06/127 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

23/04/1223 April 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

08/06/118 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

03/06/113 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

02/07/102 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES GOOCH / 01/10/2009

View Document

24/06/1024 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

29/07/0929 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

04/06/094 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

02/06/082 June 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

15/07/0715 July 2007 RETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

20/06/0620 June 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

18/06/0518 June 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

02/06/032 June 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

15/06/0115 June 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 S366A DISP HOLDING AGM 06/02/00

View Document

17/02/0017 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

27/05/9927 May 1999 RETURN MADE UP TO 15/05/99; NO CHANGE OF MEMBERS

View Document

25/03/9925 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

28/05/9828 May 1998 RETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

05/06/975 June 1997 RETURN MADE UP TO 15/05/97; NO CHANGE OF MEMBERS

View Document

24/02/9724 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

01/06/961 June 1996 RETURN MADE UP TO 15/05/96; NO CHANGE OF MEMBERS

View Document

14/03/9614 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

19/05/9519 May 1995 RETURN MADE UP TO 15/05/95; FULL LIST OF MEMBERS

View Document

02/02/952 February 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

15/12/9415 December 1994 AUDITOR'S RESIGNATION

View Document

05/09/945 September 1994 REGISTERED OFFICE CHANGED ON 05/09/94 FROM:
6, AMBASSADOR PLACE,
STOCKPORT ROAD,
ALTRINCHAM,
CHESHIRE, WA15 8DB.

View Document

18/05/9418 May 1994 RETURN MADE UP TO 15/05/94; NO CHANGE OF MEMBERS

View Document

23/02/9423 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

23/02/9423 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/07/9322 July 1993 REGISTERED OFFICE CHANGED ON 22/07/93

View Document

22/07/9322 July 1993 RETURN MADE UP TO 15/05/93; FULL LIST OF MEMBERS

View Document

11/08/9211 August 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

31/07/9231 July 1992 ALTER MEM AND ARTS 21/07/92

View Document

31/07/9231 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/07/9231 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/07/9231 July 1992 REGISTERED OFFICE CHANGED ON 31/07/92 FROM:
THE BRITANNIA SUITE
INTERNATIONAL HOUSE
82-86 DEANSGATE
MANCHESTER M3 2ER

View Document

31/07/9231 July 1992 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

15/05/9215 May 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