CELLSITE ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
18/11/1418 November 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/08/145 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/07/1422 July 2014 APPLICATION FOR STRIKING-OFF

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/05/1412 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM WARD / 24/04/2014

View Document

12/05/1412 May 2014 REGISTERED OFFICE CHANGED ON 12/05/2014 FROM
10 DUKES WALK
HALE
ALTRINCHAM
CHESHIRE
WA15 8WB
ENGLAND

View Document

17/10/1317 October 2013 PREVEXT FROM 31/07/2013 TO 30/09/2013

View Document

12/08/1312 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

29/11/1229 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE MARIE WARD / 29/11/2012

View Document

29/11/1229 November 2012 SECRETARY'S CHANGE OF PARTICULARS / YVONNE MARIE WARD / 29/11/2012

View Document

29/11/1229 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM WARD / 29/11/2012

View Document

13/09/1213 September 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

13/09/1213 September 2012 REGISTERED OFFICE CHANGED ON 13/09/2012 FROM
5TH FLOOR 34 HIGH STREET
MANCHESTER
GREATER MANCHESTER
M4 1AH

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/08/1126 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

18/10/1018 October 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE MARIE WARD / 31/07/2010

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

25/11/0825 November 2008 REGISTERED OFFICE CHANGED ON 25/11/08 FROM: GISTERED OFFICE CHANGED ON 25/11/2008 FROM UNIT 7 SALMON FIELDS BUSINESS VILLAGE SALMON FIELDS ROYTON OLDHAM OL2 6HT

View Document

02/09/082 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / YVONNE WARD / 31/07/2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WARD / 31/07/2008

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

02/10/072 October 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 REGISTERED OFFICE CHANGED ON 25/05/07 FROM: G OFFICE CHANGED 25/05/07 CHARTBRIDGE HOUSE 121 UNION STREET OLDHAM OL1 1TE

View Document

17/05/0717 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

03/09/043 September 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

08/08/038 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

09/08/029 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 NEW DIRECTOR APPOINTED

View Document

29/01/0229 January 2002 REGISTERED OFFICE CHANGED ON 29/01/02 FROM: G OFFICE CHANGED 29/01/02 152-160 CITY ROAD LONDON EC1V 2NX

View Document

29/01/0229 January 2002 NEW SECRETARY APPOINTED

View Document

28/01/0228 January 2002 COMPANY NAME CHANGED 1 VISION LIMITED CERTIFICATE ISSUED ON 28/01/02

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 SECRETARY RESIGNED

View Document

31/07/0131 July 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