CELESTION LIMITED

Company Documents

DateDescription
28/06/1128 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/03/1115 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/03/114 March 2011 APPLICATION FOR STRIKING-OFF

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/03/1012 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

15/05/0915 May 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

25/03/0925 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

12/03/0812 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

11/03/0711 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 SECRETARY RESIGNED

View Document

03/10/053 October 2005 NEW SECRETARY APPOINTED

View Document

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 DIRECTOR RESIGNED

View Document

20/06/0520 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

18/02/0518 February 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 DIRECTOR RESIGNED

View Document

03/09/043 September 2004 NEW SECRETARY APPOINTED

View Document

30/07/0430 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

20/02/0420 February 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 REGISTERED OFFICE CHANGED ON 20/02/04 FROM: G OFFICE CHANGED 20/02/04 1 BROOKE END EAST LEAKE LOUGHBOROUGH LE12 6HH

View Document

03/05/033 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

15/11/0215 November 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

07/02/007 February 2000 DIRECTOR RESIGNED

View Document

24/01/0024 January 2000 REGISTERED OFFICE CHANGED ON 24/01/00 FROM: G OFFICE CHANGED 24/01/00 67 GREENFIELDS EARITH HUNTINGDON CAMBRIDGESHIRE PE17 3QH

View Document

29/12/9929 December 1999 NEW DIRECTOR APPOINTED

View Document

05/11/995 November 1999 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

09/10/989 October 1998 SECRETARY RESIGNED

View Document

09/10/989 October 1998 DIRECTOR RESIGNED

View Document

09/10/989 October 1998 NEW SECRETARY APPOINTED

View Document

09/10/989 October 1998 NEW DIRECTOR APPOINTED

View Document

07/10/987 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/10/987 October 1998 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