CLASSICAL MASTERS LIMITED

Company Documents

DateDescription
26/07/1126 July 2011 STRUCK OFF AND DISSOLVED

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH HENRY MANSFIELD / 01/01/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BRYON WATTS / 01/01/2010

View Document

01/03/101 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GEORGE HEATHER / 01/01/2010

View Document

11/01/1011 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

26/02/0926 February 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

01/03/081 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 REGISTERED OFFICE CHANGED ON 09/01/07 FROM: SUITE 1003 PARKVILLE HOUSE BRIDGE STREET PINNER MIDDLESEX HA5 3JD

View Document

09/01/079 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0523 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

02/03/052 March 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

16/04/0416 April 2004 NEW SECRETARY APPOINTED

View Document

16/04/0416 April 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

29/08/0329 August 2003 SECRETARY RESIGNED

View Document

29/08/0329 August 2003 REGISTERED OFFICE CHANGED ON 29/08/03 FROM: 4 BEDFORD ROW LONDON WC1R 4BU

View Document

22/03/0322 March 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 NEW SECRETARY APPOINTED

View Document

02/06/022 June 2002 SECRETARY RESIGNED

View Document

02/06/022 June 2002 DIRECTOR RESIGNED

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

31/05/0231 May 2002 COMPANY NAME CHANGED E.FULFILMENT LIMITED CERTIFICATE ISSUED ON 31/05/02

View Document

08/04/028 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

14/03/0214 March 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

21/03/0121 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/03/001 March 2000 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