CELESTION TEXTILES LIMITED

Company Documents

DateDescription
16/05/1316 May 2013 ORDER OF COURT - RESTORATION

View Document

18/10/1118 October 2011 STRUCK OFF AND DISSOLVED

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

23/07/1023 July 2010 ORDER OF COURT - RESTORATION

View Document

09/05/959 May 1995 STRUCK OFF AND DISSOLVED

View Document

01/02/951 February 1995 DIRECTOR RESIGNED

View Document

01/02/951 February 1995 NEW SECRETARY APPOINTED

View Document

01/02/951 February 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/948 November 1994 FIRST GAZETTE

View Document

23/12/9323 December 1993 COMPANY NAME CHANGED
COLUMBUS TEXTILES LIMITED
CERTIFICATE ISSUED ON 24/12/93

View Document

05/02/935 February 1993 COMPANY NAME CHANGED
ANDREW BARON LIMITED
CERTIFICATE ISSUED ON 08/02/93

View Document

11/08/9211 August 1992 RETURN MADE UP TO 04/06/92; NO CHANGE OF MEMBERS

View Document

11/08/9211 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/06/9121 June 1991 RETURN MADE UP TO 04/06/91; FULL LIST OF MEMBERS

View Document

21/06/9121 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

24/04/9124 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/915 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/903 October 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/09/9026 September 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/06/907 June 1990 RETURN MADE UP TO 04/06/90; FULL LIST OF MEMBERS

View Document

07/06/907 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/07/8913 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

13/07/8913 July 1989 RETURN MADE UP TO 17/05/89; FULL LIST OF MEMBERS

View Document

03/02/893 February 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/12/8821 December 1988 ACCOUNTING REF. DATE SHORT FROM 01/04 TO 31/12

View Document

26/10/8826 October 1988 FULL ACCOUNTS MADE UP TO 07/04/88

View Document

26/10/8826 October 1988 RETURN MADE UP TO 12/08/88; FULL LIST OF MEMBERS

View Document

21/07/8821 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/8821 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/8815 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/8822 April 1988 DIRECTOR RESIGNED

View Document

29/09/8729 September 1987 RETURN MADE UP TO 14/08/87; FULL LIST OF MEMBERS

View Document

29/09/8729 September 1987 FULL ACCOUNTS MADE UP TO 04/04/87

View Document

06/05/876 May 1987 DIRECTOR RESIGNED

View Document

23/01/8723 January 1987 NEW DIRECTOR APPOINTED

View Document

11/09/8611 September 1986 FULL ACCOUNTS MADE UP TO 04/04/86

View Document

11/09/8611 September 1986 RETURN MADE UP TO 15/08/86; FULL LIST OF MEMBERS

View Document

28/05/8628 May 1986 NEW DIRECTOR APPOINTED

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