CLASSIQUE CONFECTIONERY LIMITED

Company Documents

DateDescription
25/05/1025 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/02/109 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/02/102 February 2010 APPLICATION FOR STRIKING-OFF

View Document

30/04/0930 April 2009 GBP IC 100/80 14/04/09 GBP SR 20@1=20

View Document

30/04/0930 April 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/01/0927 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WALSH / 06/05/2008

View Document

19/01/0919 January 2009 FULL ACCOUNTS MADE UP TO 30/05/08

View Document

22/12/0822 December 2008 SECRETARY APPOINTED MICHAEL JOHN LODGE

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED SECRETARY EDWARD BUGDEN

View Document

22/01/0822 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 FULL ACCOUNTS MADE UP TO 30/05/07

View Document

19/01/0719 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 FULL ACCOUNTS MADE UP TO 30/05/06

View Document

17/01/0617 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 FULL ACCOUNTS MADE UP TO 30/05/05

View Document

18/01/0518 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/05/04

View Document

14/01/0414 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/05/03

View Document

17/01/0317 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/05/02

View Document

27/01/0227 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/05/01

View Document

16/11/0116 November 2001 NEW SECRETARY APPOINTED

View Document

02/05/012 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/01/0126 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/05/00

View Document

17/01/0017 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/05/99

View Document

31/01/9931 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

11/11/9811 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/05/98

View Document

20/03/9820 March 1998 DIRECTOR RESIGNED

View Document

11/02/9811 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/05/97

View Document

21/01/9821 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

23/05/9723 May 1997 REGISTERED OFFICE CHANGED ON 23/05/97 FROM: G OFFICE CHANGED 23/05/97 THE OAKS 2/4,PACKHORSE ROAD GERRARDS CROSS BUCKS. SL9 7QE

View Document

25/03/9725 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/05/96

View Document

05/02/975 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

12/03/9612 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/05/95

View Document

31/01/9631 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

29/03/9529 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/05/94

View Document

30/01/9530 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/04/945 April 1994 NEW DIRECTOR APPOINTED

View Document

05/04/945 April 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/05

View Document

21/01/9421 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9421 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

21/01/9421 January 1994

View Document

21/01/9421 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9421 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

02/02/932 February 1993 RETURN MADE UP TO 28/01/93; NO CHANGE OF MEMBERS

View Document

02/02/932 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/932 February 1993

View Document

27/11/9227 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

10/08/9210 August 1992 REGISTERED OFFICE CHANGED ON 10/08/92 FROM: G OFFICE CHANGED 10/08/92 COLLINS HOUSE 32-38 STATION ROAD GERRARDS CROSS BUCKS. SL9 8EL

View Document

10/03/9210 March 1992 RETURN MADE UP TO 28/01/92; FULL LIST OF MEMBERS

View Document

10/03/9210 March 1992

View Document

16/09/9116 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

28/01/9128 January 1991 Incorporation

View Document

28/01/9128 January 1991 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