CLASS PHOTOGRAPHY LIMITED

Company Documents

DateDescription
07/08/127 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/04/1224 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/04/1211 April 2012 APPLICATION FOR STRIKING-OFF

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/01/1211 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/02/112 February 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR PETER DUKES

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY DERRICK CRADDOCK / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MARTIN DUKES / 10/01/2010

View Document

11/01/1011 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED DIRECTOR STEVEN BURTON

View Document

09/02/099 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

25/06/0825 June 2008 REGISTERED OFFICE CHANGED ON 25/06/08 FROM: GISTERED OFFICE CHANGED ON 25/06/2008 FROM DELTA CENTRE VERNEY STREET EXETER DEVON EX1 2AW

View Document

12/06/0812 June 2008 DIRECTOR APPOINTED STEVEN DARYL BURTON

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR CHARLES HALSEY

View Document

23/05/0823 May 2008 DIRECTOR APPOINTED PETER MARTIN DUKES

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

04/02/084 February 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

26/02/0726 February 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0623 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

23/01/0623 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

23/01/0623 January 2006 LOCATION OF DEBENTURE REGISTER

View Document

23/01/0623 January 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 REGISTERED OFFICE CHANGED ON 06/12/05 FROM: G OFFICE CHANGED 06/12/05 WESTLANDS BOWDEN HILL YEALMPTON DEVON PL8 2JX

View Document

09/05/059 May 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/05/06

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

09/05/059 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 REGISTERED OFFICE CHANGED ON 13/01/05 FROM: G OFFICE CHANGED 13/01/05 SUITE 18 FOLKESTONE ENT CNT SHEARWAY BUS PK SHEARWAY RD, FOLKESTONE KENT CT19 4RH

View Document

13/01/0513 January 2005 SECRETARY RESIGNED

View Document

10/01/0510 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information