A TOUCH OF CLASS LIMOUSINES (UK) LIMITED

Company Documents

DateDescription
11/07/1411 July 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM, 183 EDGWARE ROAD, LONDON, NW9 6LP, ENGLAND

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM, 190 SOUTH COAST ROAD, PEACEHAVEN, EAST SUSSEX, BN10 8JJ, ENGLAND

View Document

01/02/141 February 2014 DISS40 (DISS40(SOAD))

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/12/133 December 2013 FIRST GAZETTE

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR MAZIAR HASSANIAN

View Document

16/09/1316 September 2013 DIRECTOR APPOINTED MR AMER SALARI

View Document

26/06/1326 June 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED MR MAZIAR HASSANIAN

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

10/09/1210 September 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN CUTTS

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/05/1211 May 2012 REGISTERED OFFICE CHANGED ON 11/05/2012 FROM C/O TAXASSIST ACCOUNTANTS 120 CAVENDISH PLACE EASTBOURNE EAST SUSSEX BN21 3TZ ENGLAND

View Document

09/05/129 May 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MR STEVEN PAUL CUTTS

View Document

09/05/129 May 2012 REGISTERED OFFICE CHANGED ON 09/05/2012 FROM 190 SOUTH COAST ROAD PEACEHAVEN EAST SUSSEX BN10 8JJ ENGLAND

View Document

09/05/129 May 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR DEXTER MARSHALL

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED MR STEVEN PAUL CUTTS

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR DEXTER MARSHALL

View Document

23/03/1223 March 2012 REGISTERED OFFICE CHANGED ON 23/03/2012 FROM 120 CAVENDISH PLACE EASTBOURNE EAST SUSSEX BN21 3TZ

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR NIKKI BANKS

View Document

14/04/1114 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED MISS NIKKI BANKS

View Document

21/02/1121 February 2011 COMPANY NAME CHANGED A TOUCH OF CLASS LIMOUSINES LIMITED CERTIFICATE ISSUED ON 21/02/11

View Document

15/02/1115 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEXTER CHARLES MARSHALL / 01/10/2009

View Document

25/03/1025 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

07/10/087 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED SECRETARY CARL MARSHALL

View Document

24/01/0824 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07

View Document

27/11/0727 November 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

30/11/0630 November 2006 NEW SECRETARY APPOINTED

View Document

30/11/0630 November 2006 SECRETARY RESIGNED

View Document

26/10/0626 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

26/10/0626 October 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

26/10/0626 October 2006 REGISTERED OFFICE CHANGED ON 26/10/06 FROM: G OFFICE CHANGED 26/10/06 30-32 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4SH

View Document

03/08/063 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

24/03/0624 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

05/01/065 January 2006 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 COMPANY NAME CHANGED DEX MARSHALL LIMITED CERTIFICATE ISSUED ON 10/03/05

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

15/10/0415 October 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

15/10/0315 October 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

14/05/0214 May 2002 REGISTERED OFFICE CHANGED ON 14/05/02 FROM: G OFFICE CHANGED 14/05/02 39-41 UPPERTON ROAD EASTBOURNE EAST SUSSEX BN21 1LN

View Document

06/11/016 November 2001 REGISTERED OFFICE CHANGED ON 06/11/01 FROM: G OFFICE CHANGED 06/11/01 HOLM OAK THE GROVE RATTON EASTBOURNE EAST SUSSEX BN20 9DA

View Document

06/11/016 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

02/11/012 November 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 DIRECTOR RESIGNED

View Document

10/11/9910 November 1999 SECRETARY RESIGNED

View Document

10/11/9910 November 1999 REGISTERED OFFICE CHANGED ON 10/11/99 FROM: G OFFICE CHANGED 10/11/99 18 THE STEYNE BOGNOR REGIS WEST SUSSEX PO21 1TP

View Document

05/11/995 November 1999 NEW SECRETARY APPOINTED

View Document

05/11/995 November 1999 NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 COMPANY NAME CHANGED HAWTREE CONSULTANTS LIMITED CERTIFICATE ISSUED ON 03/11/99

View Document

05/10/995 October 1999 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