CLASSIC TRIM LIMITED

Company Documents

DateDescription
08/04/138 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/01/138 January 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

14/09/1214 September 2012 DECLARATION OF SOLVENCY

View Document

14/09/1214 September 2012 SPECIAL RESOLUTION TO WIND UP

View Document

14/09/1214 September 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/09/1214 September 2012 REGISTERED OFFICE CHANGED ON 14/09/2012 FROM 1 ADMIRAL WAY DOXFORD INTERNATIONAL BUSINESS PARK SUNDERLAND TYNE AND WEAR SR3 3XP

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD BOWLER

View Document

16/08/1216 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/05/1228 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE THORPE / 26/05/2012

View Document

19/03/1219 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

07/09/117 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/07/114 July 2011 DIRECTOR APPOINTED KENNETH MCINTYRE CARLAW

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID TURNER

View Document

15/03/1115 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

27/09/1027 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL TURNER / 15/03/2010

View Document

15/03/1015 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE THORPE / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY BOWLER / 15/03/2010

View Document

15/03/1015 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

03/06/093 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

18/03/0918 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

19/03/0819 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

16/03/0716 March 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/08/0530 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

30/03/0530 March 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 NEW SECRETARY APPOINTED

View Document

03/02/053 February 2005 SECRETARY RESIGNED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/04/0413 April 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 DIRECTOR RESIGNED

View Document

26/02/0426 February 2004 NEW DIRECTOR APPOINTED

View Document

26/02/0426 February 2004 NEW DIRECTOR APPOINTED

View Document

26/02/0426 February 2004 DIRECTOR RESIGNED

View Document

18/10/0318 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

02/04/032 April 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 AUDITOR'S RESIGNATION

View Document

10/10/0210 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/08/0212 August 2002 DIRECTOR RESIGNED

View Document

25/03/0225 March 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

02/10/012 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/03/0129 March 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/04/007 April 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/05/9914 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/999 April 1999 RETURN MADE UP TO 15/03/99; FULL LIST OF MEMBERS

View Document

11/01/9911 January 1999 DIRECTOR RESIGNED

View Document

24/12/9824 December 1998 AUDITOR'S RESIGNATION

View Document

10/11/9810 November 1998 AUDITOR'S RESIGNATION

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/10/9821 October 1998 ADOPT MEM AND ARTS 01/10/98

View Document

21/10/9821 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/08/9827 August 1998 REGISTERED OFFICE CHANGED ON 27/08/98 FROM: MILLFIELD HOUSE HYLTON ROAD SUNDERLAND TYNE AND WEAR SR4 7BA

View Document

19/05/9819 May 1998 NEW DIRECTOR APPOINTED

View Document

19/03/9819 March 1998 RETURN MADE UP TO 15/03/98; NO CHANGE OF MEMBERS

View Document

16/03/9816 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/07/9723 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/974 April 1997 RETURN MADE UP TO 15/03/97; CHANGE OF MEMBERS

View Document

26/09/9626 September 1996 S252 DISP LAYING ACC 19/09/96

View Document

26/09/9626 September 1996 S386 DISP APP AUDS 19/09/96

View Document

26/09/9626 September 1996 S366A DISP HOLDING AGM 19/09/96

View Document

18/09/9618 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/07/9614 July 1996 REGISTERED OFFICE CHANGED ON 14/07/96 FROM: MILLFIELD HOUSE HYLTON ROAD SUNDERLAND SR4 7BA

View Document

23/05/9623 May 1996 S386 DISP APP AUDS 03/05/96

View Document

23/05/9623 May 1996 S252 DISP LAYING ACC 03/05/96

View Document

23/05/9623 May 1996 S366A DISP HOLDING AGM 03/05/96

View Document

20/03/9620 March 1996 RETURN MADE UP TO 15/03/96; FULL LIST OF MEMBERS

View Document

16/03/9616 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/9614 March 1996

View Document

14/03/9614 March 1996 NEW DIRECTOR APPOINTED

View Document

14/03/9614 March 1996 NEW DIRECTOR APPOINTED

View Document

14/03/9614 March 1996

View Document

13/03/9613 March 1996

View Document

13/03/9613 March 1996 NEW DIRECTOR APPOINTED

View Document

12/03/9612 March 1996

View Document

12/03/9612 March 1996 NEW DIRECTOR APPOINTED

View Document

12/03/9612 March 1996

View Document

12/03/9612 March 1996 DIRECTOR RESIGNED

View Document

12/03/9612 March 1996 SECRETARY RESIGNED

View Document

12/03/9612 March 1996

View Document

12/03/9612 March 1996 DIRECTOR RESIGNED

View Document

12/03/9612 March 1996

View Document

11/03/9611 March 1996

View Document

11/03/9611 March 1996 NEW SECRETARY APPOINTED

View Document

06/03/966 March 1996 AUDITOR'S RESIGNATION

View Document

07/02/967 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

30/01/9630 January 1996 AUDITOR'S RESIGNATION

View Document

11/01/9611 January 1996 REGISTERED OFFICE CHANGED ON 11/01/96 FROM: ST ANDREWS HOUSE 10 ST PAULS SQUARE BIRMINGHAM B3 1QU

View Document

21/11/9521 November 1995

View Document

21/11/9521 November 1995 NEW DIRECTOR APPOINTED

View Document

20/09/9520 September 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

07/09/957 September 1995

View Document

07/09/957 September 1995 DIRECTOR RESIGNED

View Document

14/08/9514 August 1995 DIRECTOR RESIGNED

View Document

11/07/9511 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/959 April 1995 RETURN MADE UP TO 15/03/95; FULL LIST OF MEMBERS

View Document

06/03/956 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/9513 February 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/02/9513 February 1995 FINANCIAL ASSISTANCE - SHARES ACQUISITION 31/01/95

View Document

10/02/9510 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9417 November 1994 NEW SECRETARY APPOINTED

View Document

17/11/9417 November 1994 NEW DIRECTOR APPOINTED

View Document

28/10/9428 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/10/9417 October 1994 AUDITOR'S RESIGNATION

View Document

17/10/9417 October 1994 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

17/10/9417 October 1994 ADOPT MEM AND ARTS 07/10/94

View Document

13/10/9413 October 1994 REGISTERED OFFICE CHANGED ON 13/10/94 FROM: 32B HIGH STREET PUCKERBRIDGE HERTFORDSHIRE HG11 1RN

View Document

13/10/9413 October 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/10/9413 October 1994 NEW DIRECTOR APPOINTED

View Document

13/10/9413 October 1994 DIRECTOR RESIGNED

View Document

13/10/9413 October 1994 DIRECTOR RESIGNED

View Document

13/10/9413 October 1994 DIRECTOR RESIGNED

View Document

13/10/9413 October 1994 AUDITOR'S RESIGNATION

View Document

13/10/9413 October 1994 NEW DIRECTOR APPOINTED

View Document

09/09/949 September 1994 DIRECTOR RESIGNED

View Document

14/04/9414 April 1994 RETURN MADE UP TO 15/03/94; FULL LIST OF MEMBERS

View Document

14/04/9414 April 1994

View Document

14/04/9414 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/948 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/933 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/04/9319 April 1993 NEW DIRECTOR APPOINTED

View Document

19/04/9319 April 1993

View Document

19/04/9319 April 1993

View Document

19/04/9319 April 1993

View Document

19/04/9319 April 1993

View Document

19/04/9319 April 1993 NEW DIRECTOR APPOINTED

View Document

19/04/9319 April 1993

View Document

19/04/9319 April 1993 NEW DIRECTOR APPOINTED

View Document

19/04/9319 April 1993

View Document

19/04/9319 April 1993 REGISTERED OFFICE CHANGED ON 19/04/93 FROM: 41 PARK SQUARE LEEDS W. YORKSHIRE. LS1 2NS.

View Document

19/04/9319 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/9319 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/04/9319 April 1993

View Document

19/04/9319 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/04/931 April 1993 COMPANY NAME CHANGED SIMCO 533 LIMITED CERTIFICATE ISSUED ON 01/04/93

View Document

15/03/9315 March 1993 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