CELSTONE PUBLIC LIMITED COMPANY

Company Documents

DateDescription
01/07/101 July 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/04/101 April 2010 NOTICE OF COMPLETION OF WINDING UP

View Document

01/05/081 May 2008 ORDER OF COURT - RESTORE AND WIND UP

View Document

01/05/081 May 2008 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

23/10/0723 October 2007 STRUCK OFF AND DISSOLVED

View Document

10/07/0710 July 2007 FIRST GAZETTE

View Document

20/09/0620 September 2006 SECRETARY RESIGNED

View Document

20/03/0620 March 2006 DIRECTOR RESIGNED

View Document

22/11/0522 November 2005 AUDITOR'S RESIGNATION

View Document

14/06/0514 June 2005 RETURN MADE UP TO 03/05/05; BULK LIST AVAILABLE SEPARATELY

View Document

01/06/051 June 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

25/04/0525 April 2005 DIRECTOR RESIGNED

View Document

03/03/053 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04

View Document

11/11/0411 November 2004 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/10/044 October 2004 NEW SECRETARY APPOINTED

View Document

22/09/0422 September 2004 SECRETARY RESIGNED

View Document

17/08/0417 August 2004 REGISTERED OFFICE CHANGED ON 17/08/04 FROM: G OFFICE CHANGED 17/08/04 17 MARINA COURT HULL EAST YORKSHIRE HU1 1TJ

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

02/07/042 July 2004 DIRECTOR RESIGNED

View Document

07/06/047 June 2004 RETURN MADE UP TO 03/05/04; BULK LIST AVAILABLE SEPARATELY

View Document

19/02/0419 February 2004 REGISTERED OFFICE CHANGED ON 19/02/04 FROM: G OFFICE CHANGED 19/02/04 2 MARINA COURT CASTLE STREET HULL EAST YORKSHIRE HU1 1TJ

View Document

16/12/0316 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03

View Document

04/11/034 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/032 June 2003 RETURN MADE UP TO 03/05/03; BULK LIST AVAILABLE SEPARATELY

View Document

28/05/0328 May 2003 SECRETARY RESIGNED

View Document

22/04/0322 April 2003 REGISTERED OFFICE CHANGED ON 22/04/03 FROM: G OFFICE CHANGED 22/04/03 85 ELSENHAM STREET LONDON SW18 5NX

View Document

12/04/0312 April 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

13/02/0313 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/02

View Document

08/01/038 January 2003 SHARES AGREEMENT OTC

View Document

16/10/0216 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0210 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0223 August 2002 COMPANY NAME CHANGED TOTTY & GAMBLE PLC CERTIFICATE ISSUED ON 23/08/02

View Document

15/05/0215 May 2002 RETURN MADE UP TO 03/05/02; BULK LIST AVAILABLE SEPARATELY

View Document

15/03/0215 March 2002 DIRECTOR RESIGNED

View Document

12/12/0112 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/01

View Document

18/09/0118 September 2001 NEW DIRECTOR APPOINTED

View Document

12/09/0112 September 2001 DIRECTOR RESIGNED

View Document

02/07/012 July 2001 DIRECTOR RESIGNED

View Document

30/05/0130 May 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 PROSPECTUS

View Document

14/06/0014 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/06/0013 June 2000 SECRETARY RESIGNED

View Document

06/06/006 June 2000 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

06/06/006 June 2000 APPLICATION COMMENCE BUSINESS

View Document

05/06/005 June 2000 SECRETARY RESIGNED

View Document

05/06/005 June 2000 NEW SECRETARY APPOINTED

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 � NC 50000/10000000 18/

View Document

24/05/0024 May 2000 S-DIV 18/05/00

View Document

24/05/0024 May 2000 ADOPT ARTICLES 18/05/00

View Document

24/05/0024 May 2000 AGREEMENT.S.320 18/05/00

View Document

24/05/0024 May 2000 NC INC ALREADY ADJUSTED 18/05/00

View Document

24/05/0024 May 2000 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/07/01

View Document

22/05/0022 May 2000 DIRECTOR RESIGNED

View Document

22/05/0022 May 2000 NEW SECRETARY APPOINTED

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 COMPANY NAME CHANGED DIMECASE PLC CERTIFICATE ISSUED ON 18/05/00

View Document

11/05/0011 May 2000 REGISTERED OFFICE CHANGED ON 11/05/00 FROM: G OFFICE CHANGED 11/05/00 120 EAST ROAD LONDON N1 6AA

View Document

02/05/002 May 2000 Incorporation

View Document

02/05/002 May 2000 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