KLASSIKA NETWORKS LIMITED

Company Documents

DateDescription
17/08/1017 August 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/05/104 May 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/04/1021 April 2010 APPLICATION FOR STRIKING-OFF

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD MORRISON / 05/01/2010

View Document

09/02/109 February 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

27/01/0927 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

03/05/073 May 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

28/11/0628 November 2006 REGISTERED OFFICE CHANGED ON 28/11/06 FROM: 138-140 PARK LANE HORNCHURCH ESSEX RM11 1BE

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

24/01/0424 January 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

06/02/026 February 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

29/01/0129 January 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/11/007 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

29/03/0029 March 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/03/00

View Document

27/01/0027 January 2000 RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 NEW SECRETARY APPOINTED

View Document

01/02/991 February 1999 SECRETARY RESIGNED

View Document

01/02/991 February 1999 REGISTERED OFFICE CHANGED ON 01/02/99 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

01/02/991 February 1999 DIRECTOR RESIGNED

View Document

05/01/995 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/01/995 January 1999 Incorporation

View Document


More Company Information