CLASSIC PATTERNS LIMITED

Company Documents

DateDescription
15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, SECRETARY MARK COOMBS

View Document

11/08/1411 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

17/08/1317 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/08/1215 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/07/1122 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/08/1012 August 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/08/102 August 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK SPREADBURY / 17/07/2010

View Document

20/12/0920 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/10/0924 October 2009 SECRETARY APPOINTED MR MARK COOMBS

View Document

28/07/0928 July 2009 SECRETARY RESIGNED CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD

View Document

24/07/0924 July 2009 REGISTERED OFFICE CHANGED ON 24/07/09 FROM: ST MARY'S HOUSE NETHERHAMPTON SALISBURY SP2 8PU

View Document

21/07/0921 July 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/07/0818 July 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

20/07/0720 July 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 CONVE 17/02/03

View Document

11/03/0311 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/03/0311 March 2003 SHARES CNVERTED 17/02/03

View Document

18/07/0218 July 2002 SECRETARY RESIGNED

View Document

18/07/0218 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information