SPORTINGCLASS LTD

Company Documents

DateDescription
30/06/1530 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/06/1517 June 2015 APPLICATION FOR STRIKING-OFF

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/12/148 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

10/02/1410 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/12/139 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

14/11/1214 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

27/01/1227 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

13/01/1213 January 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

03/11/113 November 2011 DIRECTOR APPOINTED MR DAVID ARMSTRONG ELLIS

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR MARK EVANS

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED MR DAVID JOHN MORGAN

View Document

17/02/1117 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

14/12/1014 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW LEE

View Document

14/01/1014 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN EVANS / 16/12/2009

View Document

16/12/0916 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN LEE / 16/12/2009

View Document

08/12/088 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

23/04/0823 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

04/03/084 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK EVANS / 29/02/2008

View Document

02/01/082 January 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

02/01/072 January 2007 REGISTERED OFFICE CHANGED ON 02/01/07 FROM: G OFFICE CHANGED 02/01/07 THE STOOP MEMORIAL GROUND LANGHORN DRIVE TWICKENHAM MIDDLESEX TW2 7SX

View Document

02/01/072 January 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

17/02/0517 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/059 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/06/02

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 NEW SECRETARY APPOINTED

View Document

15/01/0215 January 2002 REGISTERED OFFICE CHANGED ON 15/01/02 FROM: G OFFICE CHANGED 15/01/02 HARLEQUIN FOOTBALL CLUB LTD THE STOOP MEMORIAL GROUND LANGHORN DRIVE TWICKENHAM MIDDLESEX TW2 7SX

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 DIRECTOR RESIGNED

View Document

12/12/0112 December 2001 SECRETARY RESIGNED

View Document

07/12/017 December 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