CLASSICSCOPE LIMITED

Company Documents

DateDescription
26/11/1326 November 2013 STRUCK OFF AND DISSOLVED

View Document

13/08/1313 August 2013 FIRST GAZETTE

View Document

05/04/125 April 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

04/07/114 July 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERTO PETRILLO / 19/04/2010

View Document

16/07/1016 July 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR KARREN PETRILLO

View Document

08/07/088 July 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

04/08/054 August 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 DIRECTOR RESIGNED

View Document

15/06/0515 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

03/05/033 May 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0130 May 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

14/06/0014 June 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

14/05/9914 May 1999 RETURN MADE UP TO 19/04/99; NO CHANGE OF MEMBERS

View Document

18/06/9818 June 1998 RETURN MADE UP TO 19/04/98; FULL LIST OF MEMBERS

View Document

01/08/971 August 1997 NEW DIRECTOR APPOINTED

View Document

28/06/9728 June 1997 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 28/02/97

View Document

28/06/9728 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97

View Document

12/06/9712 June 1997 EXEMPTION FROM APPOINTING AUDITORS 31/03/95

View Document

12/06/9712 June 1997 REGISTERED OFFICE CHANGED ON 12/06/97 FROM: G OFFICE CHANGED 12/06/97 THE BUSINESS CENTRE 559 BURY ROAD ROCHDALE LANCASHIRE OL11 4DQ

View Document

16/05/9716 May 1997 RETURN MADE UP TO 19/04/97; NO CHANGE OF MEMBERS

View Document

31/12/9631 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

31/12/9631 December 1996 EXEMPTION FROM APPOINTING AUDITORS 31/03/95

View Document

23/09/9623 September 1996 RETURN MADE UP TO 19/04/96; FULL LIST OF MEMBERS

View Document

13/06/9513 June 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/9513 June 1995

View Document

13/06/9513 June 1995 REGISTERED OFFICE CHANGED ON 13/06/95 FROM: G OFFICE CHANGED 13/06/95 THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

13/06/9513 June 1995

View Document

13/06/9513 June 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/04/9519 April 1995 Incorporation

View Document

19/04/9519 April 1995 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