CLASSIC CONTRACTS LIMITED

Company Documents

DateDescription
10/11/0910 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

01/11/091 November 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

08/02/098 February 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

15/10/0815 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 24/09/07; NO CHANGE OF MEMBERS

View Document

11/05/0711 May 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

02/04/072 April 2007 NEW DIRECTOR APPOINTED

View Document

22/11/0622 November 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

13/11/0613 November 2006 DIRECTOR RESIGNED

View Document

13/11/0613 November 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

04/10/064 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

02/06/062 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

06/01/066 January 2006 REGISTERED OFFICE CHANGED ON 06/01/06 FROM: G OFFICE CHANGED 06/01/06 BROOME HOUSE KNOCKIN HEATH OSWESTRY SHROPSHIRE SY10 8EB

View Document

30/11/0530 November 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

13/04/0513 April 2005 COMPANY NAME CHANGED THE CLASSIC GROUP LIMITED CERTIFICATE ISSUED ON 13/04/05

View Document

13/10/0413 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

02/10/022 October 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

10/10/0110 October 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

26/09/0026 September 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

28/09/9928 September 1999 RETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

14/10/9814 October 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

04/02/984 February 1998 ACC. REF. DATE SHORTENED FROM 31/10/98 TO 30/06/98

View Document

03/10/973 October 1997 SECRETARY RESIGNED

View Document

03/10/973 October 1997 NEW DIRECTOR APPOINTED

View Document

03/10/973 October 1997 NEW SECRETARY APPOINTED

View Document

03/10/973 October 1997 NEW DIRECTOR APPOINTED

View Document

03/10/973 October 1997 REGISTERED OFFICE CHANGED ON 03/10/97 FROM: G OFFICE CHANGED 03/10/97 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

03/10/973 October 1997 DIRECTOR RESIGNED

View Document

01/10/971 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/10/971 October 1997 Incorporation

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