CLASSMULTI LIMITED

Company Documents

DateDescription
17/09/1917 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/07/192 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/06/1920 June 2019 APPLICATION FOR STRIKING-OFF

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM AVIAT HOUSE 4 BELL DRIVE HAMILTON TECHNOLOGY PARK BLANTYRE G72 0FB

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN LAURIE / 27/09/2016

View Document

28/01/1928 January 2019 NOTICE OF THE RECEIVER CEASING TO ACT OR OF HIS REMOVAL

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

01/07/161 July 2016 REGISTERED OFFICE CHANGED ON 01/07/2016 FROM 84 HAMILTON ROAD MOTHERWELL ML1 3BY

View Document

23/06/1623 June 2016 REGISTERED OFFICE CHANGED ON 23/06/2016 FROM 4 BELL DRIVE HAMILTON INTERNATIONAL TECHNOLOGY PARK BLANTYRE G72 0FB

View Document

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM 37 CADZOW STREET HAMILTON LANARKSHIRE ML3 6EE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/02/1626 February 2016 NOTICE OF RECEIVER'S REPORT

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/12/1517 December 2015 NOTICE OF THE APPOINTMENT OF A RECEIVER BY A HOLDER OF A FLOATING CHARGE

View Document

27/08/1527 August 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

01/08/151 August 2015 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 11

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT LAURIE

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, SECRETARY ROBERT LAURIE

View Document

02/02/152 February 2015 DIRECTOR APPOINTED MR ALISTAIR JOHN LAURIE

View Document

02/02/152 February 2015 SECRETARY APPOINTED MR ALISTAIR JOHN LAURIE

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MR ROBERT LAURIE

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR LAURIE

View Document

04/10/144 October 2014 DISS40 (DISS40(SOAD))

View Document

03/10/143 October 2014 FIRST GAZETTE

View Document

29/09/1429 September 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED MR ALISTAIR JOHN LAURIE

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT LAURIE

View Document

12/11/1312 November 2013 DISS40 (DISS40(SOAD))

View Document

11/11/1311 November 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LAURIE / 01/08/2013

View Document

11/10/1311 October 2013 FIRST GAZETTE

View Document

12/04/1312 April 2013 SECRETARY APPOINTED MR ROBERT LAURIE

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, SECRETARY BARBARA LAURIE

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA LAURIE

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR LAURIE

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED MR ROBERT LAURIE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/10/126 October 2012 DISS40 (DISS40(SOAD))

View Document

05/10/125 October 2012 FIRST GAZETTE

View Document

04/10/124 October 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/07/1113 July 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/07/1022 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/01/105 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA DOREEN LAURIE / 01/10/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA DOREEN LAURIE / 01/10/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN LAURIE / 01/10/2009

View Document

11/08/0911 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BARBARA LAURIE / 31/05/2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/09/077 September 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/06/0328 June 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/11/024 November 2002 REGISTERED OFFICE CHANGED ON 04/11/02 FROM: GREEN ELMS TRADING ESTATE GRAYS ROAD UDDINGSTON G71 6ET

View Document

26/06/0226 June 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

27/09/0127 September 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/07/007 July 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/06/9930 June 1999 RETURN MADE UP TO 10/06/99; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

07/08/987 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/08/987 August 1998 NEW SECRETARY APPOINTED

View Document

08/07/988 July 1998 RETURN MADE UP TO 10/06/98; FULL LIST OF MEMBERS

View Document

31/01/9831 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

20/11/9720 November 1997 PARTIC OF MORT/CHARGE *****

View Document

20/11/9720 November 1997 PARTIC OF MORT/CHARGE *****

View Document

20/11/9720 November 1997 PARTIC OF MORT/CHARGE *****

View Document

20/11/9720 November 1997 PARTIC OF MORT/CHARGE *****

View Document

30/07/9730 July 1997 PARTIC OF MORT/CHARGE *****

View Document

23/06/9723 June 1997 RETURN MADE UP TO 10/06/97; NO CHANGE OF MEMBERS

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/09/966 September 1996 PARTIC OF MORT/CHARGE *****

View Document

04/09/964 September 1996 PARTIC OF MORT/CHARGE *****

View Document

02/09/962 September 1996 PARTIC OF MORT/CHARGE *****

View Document

30/08/9630 August 1996 PARTIC OF MORT/CHARGE *****

View Document

08/07/968 July 1996 RETURN MADE UP TO 10/06/96; FULL LIST OF MEMBERS

View Document

22/02/9622 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/9629 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

28/07/9528 July 1995 RETURN MADE UP TO 10/06/95; FULL LIST OF MEMBERS

View Document

22/02/9522 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

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

View Document

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

View Document

03/06/943 June 1994 RETURN MADE UP TO 10/06/94; NO CHANGE OF MEMBERS

View Document

03/06/943 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9431 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/10/9313 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9313 October 1993 RETURN MADE UP TO 10/06/93; FULL LIST OF MEMBERS

View Document

13/10/9313 October 1993 REGISTERED OFFICE CHANGED ON 13/10/93

View Document

16/09/9216 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

02/09/922 September 1992 ALTER MEM AND ARTS 19/08/92

View Document

02/09/922 September 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/08/9228 August 1992 NEW DIRECTOR APPOINTED

View Document

28/08/9228 August 1992 REGISTERED OFFICE CHANGED ON 28/08/92 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

28/08/9228 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/08/9228 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/06/9210 June 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information