CLASS ONE PROPERTIES LIMITED

Company Documents

DateDescription
11/06/1311 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/02/1326 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/02/1312 February 2013 APPLICATION FOR STRIKING-OFF

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

12/04/1212 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

03/06/113 June 2011 SAIL ADDRESS CREATED

View Document

03/06/113 June 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

12/07/1012 July 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

10/06/0910 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 08/04/06; NO CHANGE OF MEMBERS

View Document

01/02/061 February 2006 REGISTERED OFFICE CHANGED ON 01/02/06 FROM: G OFFICE CHANGED 01/02/06 230 ABBEY ROAD WHITLEY COVENTRY WEST MIDLANDS CV3 4BE

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

27/08/0527 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0514 April 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/048 September 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 05/04/05

View Document

19/04/0419 April 2004 NEW SECRETARY APPOINTED

View Document

19/04/0419 April 2004 SECRETARY RESIGNED

View Document

19/04/0419 April 2004 DIRECTOR RESIGNED

View Document

19/04/0419 April 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 REGISTERED OFFICE CHANGED ON 19/04/04 FROM: G OFFICE CHANGED 19/04/04 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 OQP

View Document

08/04/048 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/04/048 April 2004 Incorporation

View Document


More Company Information