- Company Overview for CLASSIC AMERICAN MUSCLE LIMITED (07073532)
- Filing history for CLASSIC AMERICAN MUSCLE LIMITED (07073532)
- People for CLASSIC AMERICAN MUSCLE LIMITED (07073532)
- More for CLASSIC AMERICAN MUSCLE LIMITED (07073532)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Jun 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
02 Jan 2013 | AR01 |
Annual return made up to 12 November 2012 with full list of shareholders
Statement of capital on 2013-01-02
|
|
02 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 13 November 2011
|
|
29 Aug 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
20 Dec 2011 | AR01 | Annual return made up to 12 November 2011 with full list of shareholders | |
27 Jun 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
22 Dec 2010 | AR01 | Annual return made up to 12 November 2010 with full list of shareholders | |
07 Jan 2010 | AP03 | Appointment of Katherine Amanda Laidlaw as a secretary | |
07 Jan 2010 | AP01 | Appointment of Katherine Amanda Laidlaw as a director | |
07 Jan 2010 | AP01 | Appointment of Patrick David Laidlaw as a director | |
07 Jan 2010 | AP01 | Appointment of David Melvin Laidlaw as a director | |
20 Nov 2009 | TM01 | Termination of appointment of John Roddison as a director | |
12 Nov 2009 | NEWINC | Incorporation |