CELLECTIVITY LIMITED

Company Documents

DateDescription
13/06/1313 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 041537150003

View Document

31/05/1331 May 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM
SUITE CP203, WINCHESTER HOUSE
259-269 OLD MARYLEBONE ROAD
LONDON
NW1 5RA

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARCEL PUYK / 02/02/2013

View Document

06/03/136 March 2013 SAIL ADDRESS CHANGED FROM:
C/O CELLECTIVITY
SUITE 2.03 WINCHESTER HOUSE
OLD MARYLEBONE ROAD
LONDON
NW1 5RA
UNITED KINGDOM

View Document

05/03/135 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR GUY DOMINIC SCHOLES / 02/02/2013

View Document

20/02/1320 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

29/02/1229 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 SAIL ADDRESS CHANGED FROM: C/O CELLECTIVITY SUITE CP203 WINCHESTER HOUSE OLD MARYLEBONE ROAD LONDON NW1 5RA UNITED KINGDOM

View Document

04/01/124 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR ORI ISRAELI

View Document

15/03/1115 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

15/03/1115 March 2011 SECRETARY'S CHANGE OF PARTICULARS / GUY DOMINIC SCHOLES / 31/12/2010

View Document

04/01/114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ORI ISRAELI / 01/10/2009

View Document

29/04/1029 April 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

29/04/1029 April 2010 SAIL ADDRESS CREATED

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCEL PUYK / 01/10/2009

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZEEV HOLTZMAN / 01/10/2009

View Document

14/12/0914 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

05/09/095 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/09 FROM: SUITE CP203, WINCHESTER HOUSE 259 - 269 OLD MARYLEBONE ROAD LONDON WW1 5RA

View Document

19/03/0919 March 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

06/01/096 January 2009 REGISTERED OFFICE CHANGED ON 06/01/09 FROM: LOWER CANAL LEVEL 144 CAMDEN STREET CAMDEN LONDON NW1 9PF

View Document

08/10/088 October 2008 SECRETARY'S PARTICULARS GUY SCHOLES

View Document

03/10/083 October 2008 DIRECTOR RESIGNED EITHAN EPHRATI

View Document

18/07/0818 July 2008 GBP NC 11000/11771 30/09/07

View Document

17/07/0817 July 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

23/11/0723 November 2007 SECRETARY RESIGNED

View Document

23/11/0723 November 2007 NEW DIRECTOR APPOINTED

View Document

23/11/0723 November 2007 NEW SECRETARY APPOINTED

View Document

10/03/0710 March 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 DIRECTOR RESIGNED

View Document

22/02/0622 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 DIRECTOR RESIGNED

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/11/0528 November 2005 SECRETARY RESIGNED

View Document

28/11/0528 November 2005 NEW SECRETARY APPOINTED

View Document

28/10/0528 October 2005 NEW SECRETARY APPOINTED

View Document

28/10/0528 October 2005 SECRETARY RESIGNED

View Document

28/10/0528 October 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0523 August 2005 VARYING SHARE RIGHTS AND NAMES

View Document

23/07/0523 July 2005 NC INC ALREADY ADJUSTED 21/10/04

View Document

23/07/0523 July 2005 � NC 8000/11000 21/10/

View Document

22/07/0522 July 2005 REGISTERED OFFICE CHANGED ON 22/07/05 FROM: UNIT 12 12 CASTLEHAVEN ROAD LONDON NW1 8QW

View Document

17/06/0517 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

12/10/0412 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/05/0413 May 2004 REGISTERED OFFICE CHANGED ON 13/05/04 FROM: 8 PARK END LONDON NW3 2SE

View Document

06/03/046 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

04/03/044 March 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 NEW DIRECTOR APPOINTED

View Document

18/12/0318 December 2003 DIRECTOR RESIGNED

View Document

18/12/0318 December 2003 NEW DIRECTOR APPOINTED

View Document

09/12/039 December 2003 DIRECTOR RESIGNED

View Document

16/10/0316 October 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0316 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0330 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0311 February 2003 RETURN MADE UP TO 05/02/03; CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/025 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

27/11/0227 November 2002 NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 DIRECTOR RESIGNED

View Document

27/09/0227 September 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/09/02

View Document

27/09/0227 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

23/07/0223 July 2002 REGISTERED OFFICE CHANGED ON 23/07/02 FROM: 5 PARK END LONDON NW3 2SE

View Document

15/04/0215 April 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/07/0124 July 2001 REGISTERED OFFICE CHANGED ON 24/07/01 FROM: G OFFICE CHANGED 24/07/01 PREMIER HOUSE 112 STATION ROAD EDGWARE MIDDLESEX HA8 7TT

View Document

09/07/019 July 2001 REGISTERED OFFICE CHANGED ON 09/07/01 FROM: G OFFICE CHANGED 09/07/01 56 SOUTH HILL PARK HAMPSTEAD LONDON NW3 2SJ

View Document

22/05/0122 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/05/0121 May 2001 S-DIV CONVE 11/05/01

View Document

21/05/0121 May 2001 � NC 1000000/5000 11/05/01

View Document

21/05/0121 May 2001 SECRETARY RESIGNED

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 NEW SECRETARY APPOINTED

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 REGISTERED OFFICE CHANGED ON 21/05/01 FROM: G OFFICE CHANGED 21/05/01 C/O BROBECK HALE AND DORR PARK GATE 25 MILTON PARK OXFORD OXON WD17 1GB

View Document

21/05/0121 May 2001 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01

View Document

21/05/0121 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/03/0128 March 2001 COMPANY NAME CHANGED BHD SHELFCO (1) LIMITED CERTIFICATE ISSUED ON 28/03/01

View Document

05/02/015 February 2001 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