CLASSIQUE COMPONENTS LIMITED

Company Documents

DateDescription
28/08/1228 August 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL VANN

View Document

28/05/1228 May 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

04/10/114 October 2011 DECLARATION OF SOLVENCY

View Document

04/10/114 October 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/10/114 October 2011 SPECIAL RESOLUTION TO WIND UP

View Document

04/10/114 October 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/09/1127 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/02/1118 February 2011 Annual return made up to 23 November 2010 with full list of shareholders

View Document

03/10/103 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW KING

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED NEIL ARTHUR VANN

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED JOHN LINLEY MIDDLETON

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED ALLAN DAVID TALBOT COOPER

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED CLAIRE LOUISE BAILEY

View Document

17/09/1017 September 2010 REGISTERED OFFICE CHANGED ON 17/09/2010 FROM C/O PADDOCK FABRICATIONS LTD FRYERS ROAD BLOXWICH WALSALL WEST MIDLANDS WS2 7NF

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW KING

View Document

17/09/1017 September 2010 SECRETARY APPOINTED ALEXANDER PAUL STERN

View Document

24/11/0924 November 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

04/11/094 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/12/088 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

05/12/085 December 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 DIRECTOR APPOINTED MR NIGEL JOHN HUTCHINSON

View Document

28/11/0828 November 2008 SECRETARY APPOINTED MR ANDREW MARK KING

View Document

28/11/0828 November 2008 DIRECTOR APPOINTED MR ANDREW MARK KING

View Document

28/11/0828 November 2008 APPOINTMENT TERMINATED DIRECTOR MARK BURNHOPE

View Document

28/11/0828 November 2008 APPOINTMENT TERMINATED SECRETARY DAVID PRIEST

View Document

14/01/0814 January 2008 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 NEW SECRETARY APPOINTED

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

11/05/0611 May 2006 RETURN MADE UP TO 23/11/05; NO CHANGE OF MEMBERS

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

View Document

10/02/0610 February 2006 AUDITOR'S RESIGNATION

View Document

10/02/0610 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/02/062 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/062 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/058 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/01/0224 January 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

24/01/0224 January 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

07/01/027 January 2002 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/08/011 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0127 July 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/07/0127 July 2001 DIRECTOR RESIGNED

View Document

27/07/0127 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/07/0127 July 2001 SECRETARY RESIGNED

View Document

30/01/0130 January 2001 AUDITOR'S RESIGNATION

View Document

22/01/0122 January 2001 DIRECTOR RESIGNED

View Document

22/01/0122 January 2001 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/001 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/0014 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/12/9920 December 1999 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 23/11/98; NO CHANGE OF MEMBERS

View Document

10/09/9810 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

05/12/975 December 1997 RETURN MADE UP TO 23/11/97; FULL LIST OF MEMBERS

View Document

13/10/9713 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

06/03/976 March 1997 NEW SECRETARY APPOINTED

View Document

14/01/9714 January 1997 RETURN MADE UP TO 23/11/96; NO CHANGE OF MEMBERS

View Document

04/10/964 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

05/04/965 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/965 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/12/9527 December 1995 REGISTERED OFFICE CHANGED ON 27/12/95 FROM: UNIT 3 REDHOUSE INDUSTRIAL ESTATE MIDDLEMORE LANE ALDRIDGE WALSALL WS9 8DL

View Document

05/12/955 December 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/12/955 December 1995

View Document

05/12/955 December 1995 DIRECTOR RESIGNED

View Document

05/12/955 December 1995 NEW SECRETARY APPOINTED

View Document

05/12/955 December 1995 NEW SECRETARY APPOINTED

View Document

05/12/955 December 1995 RETURN MADE UP TO 23/11/95; FULL LIST OF MEMBERS

View Document

05/12/955 December 1995 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

01/12/951 December 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

01/11/951 November 1995

View Document

01/11/951 November 1995

View Document

01/11/951 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/951 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/9530 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/951 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9423 November 1994 NEW DIRECTOR APPOINTED

View Document

23/11/9423 November 1994

View Document

23/11/9423 November 1994 RETURN MADE UP TO 23/11/94; NO CHANGE OF MEMBERS

View Document

11/05/9411 May 1994 REGISTERED OFFICE CHANGED ON 11/05/94 FROM: 324A LICHFIELD ROAD FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS

View Document

09/05/949 May 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

28/11/9328 November 1993

View Document

28/11/9328 November 1993 RETURN MADE UP TO 23/11/93; FULL LIST OF MEMBERS

View Document

29/09/9329 September 1993 NEW DIRECTOR APPOINTED

View Document

29/07/9329 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

28/01/9328 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/934 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/934 January 1993

View Document

15/12/9215 December 1992

View Document

15/12/9215 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/12/927 December 1992 DIRECTOR RESIGNED

View Document

07/12/927 December 1992 SECRETARY RESIGNED

View Document

07/12/927 December 1992 REGISTERED OFFICE CHANGED ON 07/12/92 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DP

View Document

23/11/9223 November 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/9223 November 1992 Incorporation

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