CLASSICAL DECOR LIMITED

Company Documents

DateDescription
06/12/116 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/08/1123 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/08/1115 August 2011 APPLICATION FOR STRIKING-OFF

View Document

04/04/114 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/04/106 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

06/04/096 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / GLYNIS HALLAM / 06/04/2009

View Document

06/04/096 April 2009 SECRETARY'S CHANGE OF PARTICULARS / HARRY HALLAM / 06/04/2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

08/04/088 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

01/12/051 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0520 October 2005 REGISTERED OFFICE CHANGED ON 20/10/05 FROM: G OFFICE CHANGED 20/10/05 UNIT 3 LAKELAND BUSINESS PARK COCKERMOUTH CUMBRIA CA13 0QT

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

18/04/0518 April 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

05/05/045 May 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

09/05/039 May 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 REGISTERED OFFICE CHANGED ON 20/08/02 FROM: G OFFICE CHANGED 20/08/02 13A STATION STREET COCKERMOUTH CUMBRIA CA13 9QW

View Document

02/05/022 May 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

24/04/0124 April 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/07/01

View Document

15/05/0015 May 2000 DIRECTOR RESIGNED

View Document

15/05/0015 May 2000 SECRETARY RESIGNED

View Document

15/05/0015 May 2000 NEW SECRETARY APPOINTED

View Document

15/05/0015 May 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 REGISTERED OFFICE CHANGED ON 15/05/00 FROM: G OFFICE CHANGED 15/05/00 CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

04/04/004 April 2000 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