CLASSIQUE GROUP LIMITED

Company Documents

DateDescription
15/11/1115 November 2011 STRUCK OFF AND DISSOLVED

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

24/12/1024 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/02/1024 February 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN FERRELL / 15/12/2009

View Document

18/02/1018 February 2010 REGISTERED OFFICE CHANGED ON 18/02/2010 FROM UNIT 18 PRESIDENT BUILDINGS SAVILE STREET SHEFFIELD SOUTH YORKSHIRE S4 7UR

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

01/06/091 June 2009 REGISTERED OFFICE CHANGED ON 01/06/09 FROM: GISTERED OFFICE CHANGED ON 01/06/2009 FROM THE MASTERS HOUSE 92A ARUNDEL STREET SHEFFIELD SOUTH YORKSHIRE S1 4RE

View Document

19/02/0919 February 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

17/12/0717 December 2007 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

03/03/053 March 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

02/06/032 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

18/02/0318 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/032 January 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

30/03/0130 March 2001 REGISTERED OFFICE CHANGED ON 30/03/01 FROM: G OFFICE CHANGED 30/03/01 THE MASTERS HOUSE 92A ARUNDEL STREET SHEFFIELD S1 4RE

View Document

02/01/012 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

23/12/9923 December 1999 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

11/01/9911 January 1999 RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS

View Document

02/06/982 June 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

22/12/9722 December 1997 RETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS

View Document

03/06/973 June 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

31/01/9731 January 1997 RETURN MADE UP TO 15/12/96; NO CHANGE OF MEMBERS

View Document

04/09/964 September 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

11/08/9611 August 1996 RETURN MADE UP TO 15/12/95; FULL LIST OF MEMBERS

View Document

28/03/9528 March 1995 AUDITOR'S RESIGNATION

View Document

21/12/9421 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

21/12/9421 December 1994 RETURN MADE UP TO 15/12/94; NO CHANGE OF MEMBERS

View Document

21/12/9421 December 1994 Full accounts made up to 1994-03-31

View Document

16/12/9416 December 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

16/12/9416 December 1994

View Document

20/05/9420 May 1994 Certificate of change of name

View Document

20/05/9420 May 1994 COMPANY NAME CHANGED FLECKBAR LIMITED CERTIFICATE ISSUED ON 23/05/94

View Document

20/05/9420 May 1994 Certificate of change of name

View Document

11/02/9411 February 1994 Accounts for a small company made up to 1993-03-31

View Document

11/02/9411 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

23/12/9323 December 1993

View Document

23/12/9323 December 1993 REGISTERED OFFICE CHANGED ON 23/12/93

View Document

23/12/9323 December 1993 RETURN MADE UP TO 15/12/93; NO CHANGE OF MEMBERS

View Document

07/01/937 January 1993

View Document

07/01/937 January 1993 RETURN MADE UP TO 15/12/92; FULL LIST OF MEMBERS

View Document

07/01/937 January 1993

View Document

07/01/937 January 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

08/12/928 December 1992

View Document

08/12/928 December 1992

View Document

08/12/928 December 1992 SECRETARY RESIGNED

View Document

25/11/9225 November 1992

View Document

25/11/9225 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/06/9229 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

29/06/9229 June 1992 Accounts for a small company made up to 1991-03-31

View Document

29/06/9229 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

29/06/9229 June 1992 Accounts for a small company made up to 1992-03-31

View Document

16/06/9216 June 1992

View Document

16/06/9216 June 1992 RETURN MADE UP TO 15/12/91; NO CHANGE OF MEMBERS

View Document

16/06/9216 June 1992 RETURN MADE UP TO 15/12/90; FULL LIST OF MEMBERS

View Document

16/06/9216 June 1992

View Document

16/06/9216 June 1992

View Document

29/05/9229 May 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/05/9229 May 1992

View Document

15/04/9215 April 1992

View Document

15/04/9215 April 1992

View Document

15/04/9215 April 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/04/9215 April 1992 REGISTERED OFFICE CHANGED ON 15/04/92 FROM: G OFFICE CHANGED 15/04/92 77 RINGSTEAD CRESCENT SHEFFIELD SOUTH YORKSHIRE S10 5SH

View Document

24/03/9224 March 1992 STRIKE-OFF ACTION SUSPENDED

View Document

24/03/9224 March 1992

View Document

18/02/9218 February 1992 FIRST GAZETTE

View Document

18/02/9218 February 1992 First Gazette notice for compulsory strike-off

View Document

04/01/914 January 1991

View Document

04/01/914 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9014 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/9014 September 1990

View Document

14/09/9014 September 1990 REGISTERED OFFICE CHANGED ON 14/09/90 FROM: G OFFICE CHANGED 14/09/90 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

14/09/9014 September 1990

View Document

15/12/8915 December 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/12/8915 December 1989 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