CELTECH LIMITED

Company Documents

DateDescription
31/03/1531 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/03/1518 March 2015 APPLICATION FOR STRIKING-OFF

View Document

01/10/141 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

22/09/1422 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

03/10/133 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

21/08/1321 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

11/05/1311 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, SECRETARY JONATHAN SHAW

View Document

22/03/1322 March 2013 SECRETARY APPOINTED MR GARY SCOTT WALKER

View Document

16/10/1216 October 2012 SECTION 519

View Document

10/10/1210 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

09/11/119 November 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

20/09/1120 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

10/11/1010 November 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/06/102 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

07/04/107 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

24/12/0924 December 2009 DIRECTOR APPOINTED STEPHEN MULCAHY

View Document

02/12/092 December 2009 DIRECTOR APPOINTED FABIO BOSCHI

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, DIRECTOR CARLO FERRERO

View Document

11/11/0911 November 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

14/08/0914 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/10/081 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/04/0824 April 2008 Appointment Terminate, Director Christopher James Sear Logged Form

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED CARLO FERRERO

View Document

15/10/0715 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/10/079 October 2007 RETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0730 September 2007 DIRECTOR RESIGNED

View Document

06/11/066 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/10/0618 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

13/05/0513 May 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/11/042 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

06/10/046 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/12/03

View Document

18/11/0318 November 2003 DIRECTOR RESIGNED

View Document

09/10/039 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

05/09/035 September 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

30/07/0330 July 2003 NEW SECRETARY APPOINTED

View Document

30/07/0330 July 2003 SECRETARY RESIGNED

View Document

04/05/034 May 2003 DELIVERY EXT'D 3 MTH 30/06/02

View Document

10/01/0310 January 2003 NEW SECRETARY APPOINTED

View Document

20/12/0220 December 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

28/08/0228 August 2002 DIRECTOR RESIGNED

View Document

17/06/0217 June 2002 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 17/06/02

View Document

24/04/0124 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

10/01/0110 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0010 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

21/12/9921 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/9921 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/9919 October 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9815 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/982 October 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

01/10/981 October 1998 RETURN MADE UP TO 29/09/98; NO CHANGE OF MEMBERS

View Document

17/08/9817 August 1998 AUDITOR'S RESIGNATION

View Document

23/02/9823 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

18/11/9718 November 1997 DIRECTOR RESIGNED

View Document

11/11/9711 November 1997 NEW DIRECTOR APPOINTED

View Document

02/11/972 November 1997 � NC 1000/20000 12/07/89

View Document

22/10/9722 October 1997 RETURN MADE UP TO 29/09/97; FULL LIST OF MEMBERS

View Document

20/10/9720 October 1997 NEW SECRETARY APPOINTED

View Document

15/01/9715 January 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/01/978 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/01/978 January 1997 SECRETARY RESIGNED

View Document

15/11/9615 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

07/10/967 October 1996 RETURN MADE UP TO 29/09/96; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9518 October 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/95

View Document

09/10/959 October 1995 RETURN MADE UP TO 29/09/95; CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/9528 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/11/9423 November 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/94

View Document

04/10/944 October 1994 RETURN MADE UP TO 29/09/94; FULL LIST OF MEMBERS

View Document

30/03/9430 March 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/93

View Document

13/01/9413 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/936 October 1993 RETURN MADE UP TO 29/09/93; NO CHANGE OF MEMBERS

View Document

31/08/9331 August 1993 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

17/03/9317 March 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

15/10/9215 October 1992 RETURN MADE UP TO 29/09/92; NO CHANGE OF MEMBERS

View Document

17/06/9217 June 1992 NEW DIRECTOR APPOINTED

View Document

06/05/926 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

06/05/926 May 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

08/04/928 April 1992 NEW DIRECTOR APPOINTED

View Document

28/03/9228 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/9113 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/917 October 1991 RETURN MADE UP TO 29/09/91; FULL LIST OF MEMBERS

View Document

15/03/9115 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

24/08/9024 August 1990 DIRECTOR RESIGNED

View Document

09/02/909 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9010 January 1990 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

09/01/909 January 1990 RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

02/01/902 January 1990 ANNUAL RETURN MADE UP TO 29/09/89

View Document

13/12/8913 December 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

23/08/8923 August 1989 COMPANY NAME CHANGED MAGTUNE LIMITED CERTIFICATE ISSUED ON 24/08/89

View Document

21/08/8921 August 1989 ALTER MEM AND ARTS 120789

View Document

27/07/8927 July 1989 � NC 1000/20000 12/07/

View Document

27/07/8927 July 1989 NC INC ALREADY ADJUSTED

View Document

12/07/8912 July 1989 REGISTERED OFFICE CHANGED ON 12/07/89 FROM: G OFFICE CHANGED 12/07/89 2 BACHES STREET LONDON N1 6UB

View Document

12/07/8912 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/07/8912 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/06/8929 June 1989 NEW DIRECTOR APPOINTED

View Document

29/11/8829 November 1988 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