GLOBAL CLASSICS LIMITED

Company Documents

DateDescription
23/08/1223 August 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/05/1223 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/05/2012

View Document

23/05/1223 May 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

11/04/1211 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/03/2012

View Document

07/09/117 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/09/2011

View Document

10/03/1110 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/03/2011

View Document

12/03/1012 March 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/03/1012 March 2010 STATEMENT OF AFFAIRS/4.19

View Document

12/03/1012 March 2010 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/02/1011 February 2010 REGISTERED OFFICE CHANGED ON 11/02/2010 FROM 19 OLD EXETER STREET CHUDLEIGH NEWTON ABBOT DEVON TQ13 0LD ENGLAND

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/11/0910 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

13/05/0913 May 2009 REGISTERED OFFICE CHANGED ON 13/05/2009 FROM 13 BANCROFT HITCHIN HERTFORDSHIRE SG5 1JQ

View Document

29/04/0929 April 2009 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

17/01/0817 January 2008 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS; AMEND

View Document

21/04/0721 April 2007 NC INC ALREADY ADJUSTED 30/03/06

View Document

21/04/0721 April 2007 £ NC 2000/200000 30/03

View Document

07/02/077 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

06/01/076 January 2007 REGISTERED OFFICE CHANGED ON 06/01/07 FROM: MULBERRY HOUSE 10 OLD EXETER STREET CHULDLEIGH DEVON TQ13 0LD

View Document

09/12/069 December 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/12/059 December 2005 NEW SECRETARY APPOINTED

View Document

17/11/0517 November 2005 SECRETARY RESIGNED

View Document

17/11/0517 November 2005 REGISTERED OFFICE CHANGED ON 17/11/05 FROM: ROCK HOUSE 32 NORTH STREET ASHBURTON NEWTON ABBOT DEVON TQ13 7QD

View Document

28/10/0528 October 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 DIRECTOR RESIGNED

View Document

16/12/0416 December 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 DIRECTOR RESIGNED

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/10/0322 October 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 VARYING SHARE RIGHTS AND NAMES

View Document

26/09/0326 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/10/0215 October 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/03/03

View Document

29/01/0229 January 2002 NEW DIRECTOR APPOINTED

View Document

04/01/024 January 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02

View Document

13/11/0113 November 2001 £ NC 1000/2000 16/10/0

View Document

13/11/0113 November 2001 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/05/02

View Document

13/11/0113 November 2001 NC INC ALREADY ADJUSTED 16/10/01

View Document

05/11/015 November 2001 NEW SECRETARY APPOINTED

View Document

05/11/015 November 2001 NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 REGISTERED OFFICE CHANGED ON 05/11/01 FROM: HIGHSTONE COMPANY FORMATIONS LIMITED HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

05/11/015 November 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 SECRETARY RESIGNED

View Document

26/10/0126 October 2001 DIRECTOR RESIGNED

View Document

16/10/0116 October 2001 Incorporation

View Document

16/10/0116 October 2001 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