CLASS LIMITED

Company Documents

DateDescription
02/07/152 July 2015 APPOINTMENT TERMINATED, SECRETARY ALASTIAR WOOLLEY

View Document

02/07/152 July 2015 DIRECTOR APPOINTED MR ROGER HAROLD ANTONY

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WOOLLEY

View Document

02/07/152 July 2015 SECRETARY APPOINTED MR ROGER HAROLD ANTONY

View Document

05/06/155 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM
11 GOLDEN SQUARE
LONDON
W1F 9JB
ENGLAND

View Document

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM
WIMBLEDON BRIDGE HOUSE C/O PARITY GROUP PLC
FIRST FLOOR, 1 HARTFIELD ROAD WIMBLEDON
LONDON
SW19 3RU

View Document

01/09/141 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

12/06/1412 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/09/1316 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

25/03/1325 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/09/124 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

14/03/1214 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/12/112 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/09/116 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

12/05/1112 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/04/117 April 2011 SECRETARY APPOINTED MR ALASTIAR JOHN LOMOND WOOLLEY

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MR ALASTAIR JOHN LOMOND WOOLLEY

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, SECRETARY IAN KETCHIN

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR IAN KETCHIN

View Document

09/09/109 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR ALWYN WELCH

View Document

05/05/105 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

01/09/091 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN HUGHES

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED MR IAN MALCOLM KETCHIN

View Document

22/09/0822 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/09/083 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/2008 FROM C/O PARITY GROUP PLC WIMBLEDON BRIDGE HOUSE 1 HARTFIELD ROAD WIMBLEDON LONDON SW19 3RU

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/2008 FROM WIMBLEDON BRIDGE HOUSE 1 HARTFIELD ROAD WIMBLEDON LONDON SW19 3RU

View Document

27/09/0727 September 2007 RETURN MADE UP TO 31/08/07; NO CHANGE OF MEMBERS

View Document

18/09/0718 September 2007 SECRETARY RESIGNED

View Document

18/09/0718 September 2007 NEW SECRETARY APPOINTED

View Document

12/09/0712 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

26/04/0726 April 2007 REGISTERED OFFICE CHANGED ON 26/04/07 FROM: THAVIES INN HOUSE 7TH FLOOR 3-4 HOLBORN CIRCUS LONDON EC1N 2HA

View Document

15/09/0615 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

14/09/0614 September 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

12/09/0512 September 2005 REGISTERED OFFICE CHANGED ON 12/09/05 FROM: 16 SAINT MARTINS LE GRAND LONDON EC1A 4NA

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

03/05/053 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

18/04/0518 April 2005 SECRETARY RESIGNED

View Document

18/04/0518 April 2005 NEW SECRETARY APPOINTED

View Document

06/01/056 January 2005 NEW SECRETARY APPOINTED

View Document

06/01/056 January 2005 SECRETARY RESIGNED

View Document

15/12/0415 December 2004 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

15/09/0415 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

02/10/032 October 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

02/09/022 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

08/08/018 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/016 February 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0119 January 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 REGISTERED OFFICE CHANGED ON 18/01/00 FROM: 18 GROSVENOR GARDENS VICTORIA LONDON SW1W 0DH

View Document

29/10/9929 October 1999 EXEMPTION FROM APPOINTING AUDITORS 22/10/99

View Document

29/10/9929 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

25/10/9925 October 1999 SECRETARY RESIGNED

View Document

25/10/9925 October 1999 NEW SECRETARY APPOINTED

View Document

25/10/9925 October 1999 DIRECTOR RESIGNED

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 RETURN MADE UP TO 10/01/99; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/9825 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

20/01/9820 January 1998 RETURN MADE UP TO 10/01/98; FULL LIST OF MEMBERS

View Document

22/10/9722 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

17/01/9717 January 1997 RETURN MADE UP TO 10/01/97; FULL LIST OF MEMBERS

View Document

08/08/968 August 1996 ACC. REF. DATE EXTENDED FROM 30/06/96 TO 31/12/96

View Document

07/08/967 August 1996 DIRECTOR RESIGNED

View Document

07/08/967 August 1996 DIRECTOR RESIGNED

View Document

07/08/967 August 1996 NEW DIRECTOR APPOINTED

View Document

05/08/965 August 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

23/01/9623 January 1996 RETURN MADE UP TO 10/01/96; FULL LIST OF MEMBERS

View Document

23/01/9623 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/9623 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9513 January 1995 REGISTERED OFFICE CHANGED ON 13/01/95

View Document

13/01/9513 January 1995 RETURN MADE UP TO 10/01/95; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/11/9422 November 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/11/9422 November 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/09/943 September 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

16/02/9416 February 1994 RETURN MADE UP TO 10/01/94; NO CHANGE OF MEMBERS

View Document

10/12/9310 December 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

21/01/9321 January 1993 RETURN MADE UP TO 10/01/93; FULL LIST OF MEMBERS

View Document

11/11/9211 November 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

05/06/925 June 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

20/01/9220 January 1992 RETURN MADE UP TO 10/01/92; FULL LIST OF MEMBERS

View Document

20/01/9220 January 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/01/9213 January 1992 � NC 100/10000 19/12/91

View Document

20/04/9120 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/917 March 1991 RETURN MADE UP TO 14/01/91; NO CHANGE OF MEMBERS

View Document

23/01/9123 January 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

24/01/9024 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

18/01/9018 January 1990 RETURN MADE UP TO 10/01/90; FULL LIST OF MEMBERS

View Document

26/01/8926 January 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

16/08/8816 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/08/881 August 1988 COMPANY NAME CHANGED DEVELOPING SYSTEMS TECHNOLOGYS L IMITED CERTIFICATE ISSUED ON 02/08/88

View Document

26/07/8826 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/07/8818 July 1988 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