CLASSIX DESIGN & DEVELOPMENTS LIMITED

Company Documents

DateDescription
11/12/2411 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

01/10/231 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/08/238 August 2023 Termination of appointment of John Rubython as a director on 2022-12-04

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/12/1511 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

07/12/157 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES STUART RUBYTHON / 17/11/2015

View Document

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

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/12/1410 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/01/1416 January 2014 Annual return made up to 1 December 2013 with full list of shareholders

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES STUART RUBYTHON / 08/04/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/01/1311 January 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/01/1211 January 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/12/1014 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/12/0911 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES STUART RUBYTHON / 10/12/2009

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/04/0922 April 2009 AUDITOR'S RESIGNATION

View Document

16/01/0916 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RUBYTHON / 16/01/2009

View Document

16/01/0916 January 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/01/084 January 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

09/08/079 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

22/02/0622 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0622 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0622 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0622 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0622 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0622 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0622 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0622 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0622 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0622 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0622 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0622 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0622 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0622 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0622 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0622 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0622 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0622 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0622 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0622 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0622 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0622 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0622 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0622 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0622 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0622 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0622 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0622 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0622 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/0619 January 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 DIRECTOR RESIGNED

View Document

11/08/0511 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 01/12/04; NO CHANGE OF MEMBERS

View Document

08/07/048 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

05/04/045 April 2004 SECTION 394

View Document

02/12/032 December 2003 RETURN MADE UP TO 01/12/03; NO CHANGE OF MEMBERS

View Document

07/11/037 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

06/12/006 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/10/007 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/007 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/007 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/007 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/9916 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

21/12/9821 December 1998 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

22/07/9822 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/984 June 1998 DIRECTOR RESIGNED

View Document

16/12/9716 December 1997 RETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS

View Document

27/09/9727 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9725 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

20/09/9720 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/978 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9721 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/9721 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/9721 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/9721 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/9721 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/9721 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/9721 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/9721 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/9721 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/9721 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/9721 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/9721 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/9721 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/9721 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/9721 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/9721 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/9721 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/9721 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/9721 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/9721 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/9721 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/9721 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/9721 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/9721 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/9721 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/9721 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/9721 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/9721 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/9721 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/9721 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/9721 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/9721 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/9721 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/9721 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/9721 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/9721 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/9721 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/9721 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/9721 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/9721 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/9721 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/9721 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/979 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/972 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/972 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9728 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9728 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9720 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9714 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9710 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/973 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9719 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/978 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9715 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/978 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/974 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/971 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9728 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9711 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9715 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/973 January 1997 RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS

View Document

03/01/973 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9618 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9610 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9622 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/967 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9612 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9628 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9628 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9621 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9619 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9619 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9619 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9628 August 1996 NEW DIRECTOR APPOINTED

View Document

27/08/9627 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

27/08/9627 August 1996 NEW DIRECTOR APPOINTED

View Document

27/08/9627 August 1996 NEW DIRECTOR APPOINTED

View Document

23/08/9623 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/961 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9631 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9613 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9612 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/969 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9628 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9612 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/965 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9613 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9618 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9610 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9630 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9626 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9622 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/969 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9622 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9614 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/968 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/963 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/961 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9626 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9612 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/968 January 1996 DIRECTOR RESIGNED

View Document

08/01/968 January 1996 RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS

View Document

23/12/9523 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/952 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9522 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9511 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/958 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9526 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/957 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/957 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/955 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9523 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

15/08/9515 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/958 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9519 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9520 June 1995 £ NC 500000/1000000 08/06/95

View Document

20/06/9520 June 1995 NC INC ALREADY ADJUSTED 08/06/95

View Document

05/12/945 December 1994 RETURN MADE UP TO 01/12/94; NO CHANGE OF MEMBERS

View Document

27/10/9427 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9420 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

30/09/9430 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/943 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9312 December 1993 RETURN MADE UP TO 01/12/93; FULL LIST OF MEMBERS

View Document

12/12/9312 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9310 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/939 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

03/07/933 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9312 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/932 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9314 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

04/12/924 December 1992 RETURN MADE UP TO 01/12/92; NO CHANGE OF MEMBERS

View Document

17/11/9217 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/924 November 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

23/04/9223 April 1992 £ NC 20000/500000 30/03/92

View Document

23/04/9223 April 1992 NC INC ALREADY ADJUSTED 30/03/92

View Document

20/02/9220 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

26/11/9126 November 1991 RETURN MADE UP TO 01/12/91; NO CHANGE OF MEMBERS

View Document

16/09/9116 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9119 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/9118 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

18/02/9118 February 1991 RETURN MADE UP TO 17/12/90; FULL LIST OF MEMBERS

View Document

23/01/9123 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9012 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/907 February 1990 RETURN MADE UP TO 01/12/89; FULL LIST OF MEMBERS

View Document

07/02/907 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

07/02/907 February 1990 NEW DIRECTOR APPOINTED

View Document

14/03/8914 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/8911 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/8824 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/8811 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/8822 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

22/09/8822 September 1988 RETURN MADE UP TO 07/09/88; FULL LIST OF MEMBERS

View Document

30/08/8830 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/8824 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/8824 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/8817 May 1988 WD 11/04/88 AD 20/03/88--------- £ SI 7000@1=7000 £ IC 5000/12000

View Document

11/05/8811 May 1988 COMPANY NAME CHANGED SKYHALE (PROPERTIES) LIMITED CERTIFICATE ISSUED ON 12/05/88

View Document

15/04/8815 April 1988 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

13/11/8713 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/8725 September 1987 RETURN MADE UP TO 24/07/87; FULL LIST OF MEMBERS

View Document

25/09/8725 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

18/08/8718 August 1987 NEW DIRECTOR APPOINTED

View Document

09/04/879 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/8629 November 1986 REGISTERED OFFICE CHANGED ON 29/11/86 FROM: WEEDON RD INDUSTRIAL ESTATE NORTHAMPTON

View Document

29/11/8629 November 1986 RETURN MADE UP TO 30/10/86; FULL LIST OF MEMBERS

View Document

13/11/8613 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

28/12/7828 December 1978 MEMORANDUM OF ASSOCIATION

View Document

28/12/7828 December 1978 MEMORANDUM OF ASSOCIATION

View Document

17/02/7617 February 1976 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/02/7617 February 1976 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