CLASSIQUE CREATIONS LIMITED

Company Documents

DateDescription
03/09/133 September 2013 STRUCK OFF AND DISSOLVED

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

10/11/1210 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/09/1218 September 2012 FIRST GAZETTE

View Document

13/07/1213 July 2012 REGISTERED OFFICE CHANGED ON 13/07/2012 FROM LLAMEDOS 1 FYFIELD WAY LITTLETON WINCHESTER HAMPSHIRE SO22 6PB

View Document

29/07/1129 July 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/07/1011 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARLA VOS / 01/10/2009

View Document

11/07/1011 July 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/07/0913 July 2009 REGISTERED OFFICE CHANGED ON 13/07/09 FROM: 420 RECTORY ROAD SUTTON COLDFIELD WEST MIDLANDS B75 7PJ

View Document

13/07/0913 July 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 DIRECTOR'S PARTICULARS CARLA VOS

View Document

13/07/0913 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

13/07/0913 July 2009 SECRETARY'S PARTICULARS JACOB VOS

View Document

13/07/0913 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/07/0822 July 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/05/0718 May 2007 SECRETARY RESIGNED

View Document

18/05/0718 May 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 NEW SECRETARY APPOINTED

View Document

22/02/0622 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/11/0524 November 2005 DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0522 April 2005 SECRETARY RESIGNED

View Document

22/04/0522 April 2005 NEW SECRETARY APPOINTED

View Document

02/03/052 March 2005 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/09/05

View Document

27/10/0427 October 2004 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 COMPANY NAME CHANGED PROGRESSIVE TRAINING SOLUTIONS L IMITED CERTIFICATE ISSUED ON 24/09/04

View Document

20/04/0420 April 2004 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