CLASSIQUE INTERIORS LTD

Company Documents

DateDescription
16/06/1516 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/06/154 June 2015 APPLICATION FOR STRIKING-OFF

View Document

05/06/145 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/06/133 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/06/1215 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/06/1124 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

24/06/1124 June 2011 SECRETARY'S CHANGE OF PARTICULARS / SANDRA PAMELA SULLIVAN / 01/06/2011

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/06/107 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK SULLIVAN / 10/10/2009

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

07/06/097 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/06/0810 June 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

15/06/0715 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

13/06/0713 June 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0614 June 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

20/05/0520 May 2005 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

17/12/0317 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0317 December 2003 REGISTERED OFFICE CHANGED ON 17/12/03

View Document

08/01/038 January 2003 REGISTERED OFFICE CHANGED ON 08/01/03 FROM: G OFFICE CHANGED 08/01/03 5 TRINITY PLACE MIDLAND DRIVE SUTTON COLDFIELD WEST MIDLANDS B72 1TX

View Document

21/06/0221 June 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 NEW SECRETARY APPOINTED

View Document

19/06/0219 June 2002 SECRETARY RESIGNED

View Document

12/03/0212 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

09/06/009 June 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

23/06/9923 June 1999 RETURN MADE UP TO 03/06/99; NO CHANGE OF MEMBERS

View Document

08/06/998 June 1999 REGISTERED OFFICE CHANGED ON 08/06/99 FROM: G OFFICE CHANGED 08/06/99 10 BEACON BUILDINGS LEIGHSWOOD ROAD ALDRIDGE WALSALL WEST MIDLANDS WS9 8AB

View Document

01/06/991 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

24/06/9824 June 1998 RETURN MADE UP TO 03/06/98; FULL LIST OF MEMBERS

View Document

24/03/9824 March 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/08/98

View Document

20/06/9720 June 1997 NEW DIRECTOR APPOINTED

View Document

20/06/9720 June 1997 NEW SECRETARY APPOINTED

View Document

20/06/9720 June 1997 REGISTERED OFFICE CHANGED ON 20/06/97 FROM: G OFFICE CHANGED 20/06/97 3 TENNYSON AVENUE FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 4YG

View Document

20/06/9720 June 1997 DIRECTOR RESIGNED

View Document

20/06/9720 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/06/973 June 1997 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