CLASSICAL ORGANS LIMITED

Company Documents

DateDescription
05/10/105 October 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/06/1022 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/06/109 June 2010 APPLICATION FOR STRIKING-OFF

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GRAHAME LORD / 07/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA JENNIFER LORD / 07/01/2010

View Document

07/01/107 January 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

09/07/099 July 2009 DIRECTOR RESIGNED DAVID WILBY

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/12/0718 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

02/01/012 January 2001 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

07/12/987 December 1998 RETURN MADE UP TO 07/12/98; NO CHANGE OF MEMBERS

View Document

19/08/9819 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/12/9712 December 1997 RETURN MADE UP TO 07/12/97; FULL LIST OF MEMBERS

View Document

25/04/9725 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

31/12/9631 December 1996 RETURN MADE UP TO 07/12/96; NO CHANGE OF MEMBERS

View Document

30/08/9630 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

04/12/954 December 1995

View Document

04/12/954 December 1995 RETURN MADE UP TO 07/12/95; NO CHANGE OF MEMBERS

View Document

25/10/9525 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

25/10/9525 October 1995 AUDITOR'S RESIGNATION

View Document

12/01/9512 January 1995 RETURN MADE UP TO 07/12/94; FULL LIST OF MEMBERS

View Document

24/08/9424 August 1994 ADOPT MEM AND ARTS 23/12/93

View Document

17/03/9417 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/02/948 February 1994

View Document

08/02/948 February 1994 REGISTERED OFFICE CHANGED ON 08/02/94 FROM: 68 SLADE LANE RASTRICK BRIGHOUSE WEST YORKSHIRE HD6 3PP

View Document

18/01/9418 January 1994

View Document

18/01/9418 January 1994 � NC 1000/10000 06/01/94

View Document

18/01/9418 January 1994 NC INC ALREADY ADJUSTED 06/01/94

View Document

18/01/9418 January 1994 Resolutions

View Document

13/01/9413 January 1994

View Document

13/01/9413 January 1994

View Document

13/01/9413 January 1994

View Document

13/01/9413 January 1994 NEW DIRECTOR APPOINTED

View Document

13/01/9413 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/9413 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/01/9413 January 1994

View Document

13/01/9413 January 1994 REGISTERED OFFICE CHANGED ON 13/01/94 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82/86 DEANSGATE MANCHESTER M3 2ER

View Document

13/01/9413 January 1994 ALTER MEM AND ARTS 23/12/93

View Document

13/01/9413 January 1994 Resolutions

View Document

06/01/946 January 1994 COMPANY NAME CHANGED MAJORSTRIKE LIMITED CERTIFICATE ISSUED ON 07/01/94; RESOLUTION PASSED ON 23/12/93

View Document

07/12/937 December 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/12/937 December 1993 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