CELISTION LIMITED

Company Documents

DateDescription
05/07/135 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/03/1315 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/02/1326 February 2013 APPLICATION FOR STRIKING-OFF

View Document

03/12/123 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

02/07/122 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

17/10/1117 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

27/06/1127 June 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

01/12/101 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HAYES / 01/01/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS NOLAN / 01/01/2010

View Document

22/06/1022 June 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL HAYES / 01/01/2010

View Document

04/01/104 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

26/06/0926 June 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

25/07/0825 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 22/06/07; NO CHANGE OF MEMBERS

View Document

19/09/0619 September 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 28/02/05

View Document

09/08/049 August 2004 SECRETARY RESIGNED

View Document

09/08/049 August 2004 DIRECTOR RESIGNED

View Document

09/08/049 August 2004 REGISTERED OFFICE CHANGED ON 09/08/04 FROM: 130 ST VINCENT STREET GLASGOW STRATHCLYDE G2 5HF

View Document

09/08/049 August 2004

View Document

09/08/049 August 2004 DIRECTOR RESIGNED

View Document

09/08/049 August 2004 NEW SECRETARY APPOINTED

View Document

09/08/049 August 2004 NEW DIRECTOR APPOINTED

View Document

09/08/049 August 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 COMPANY NAME CHANGED BLP 2004-66 LIMITED CERTIFICATE ISSUED ON 29/07/04

View Document

22/06/0422 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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