CELTIC ART PIERCING STUDIO LIMITED

Company Documents

DateDescription
12/08/1512 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/08/1511 August 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/08/153 August 2015 APPLICATION FOR STRIKING-OFF

View Document

24/07/1524 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/08/1414 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/08/139 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/08/1220 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/08/1118 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

25/01/1125 January 2011 REGISTERED OFFICE CHANGED ON 25/01/2011 FROM
ROSE COTTAGE 481 CHATSWORTH ROAD
CHESTERFIELD
DERBYSHIRE
S40 3AD

View Document

03/08/103 August 2010 REGISTERED OFFICE CHANGED ON 03/08/2010 FROM
C/O ROSE COTTAGE
481 CHATSWORTH ROAD
CHESTERFIELD
DERBYSHIRE
S40 3AD
ENGLAND

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/07/1021 July 2010 REGISTERED OFFICE CHANGED ON 21/07/2010 FROM
C/O HURLEY & COMPANY CHARTERED
ACCOUNTANTS 10 MARSDEN STREET
CHESTERFIELD
DERBYSHIRES40 1JY

View Document

21/07/1021 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR APPOINTED MR ANDREW DOUGLAS BAILEY

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL SARGERSON

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/08/0724 August 2007 RETURN MADE UP TO 21/07/07; NO CHANGE OF MEMBERS

View Document

10/08/0710 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

09/08/069 August 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 NEW SECRETARY APPOINTED

View Document

06/07/066 July 2006 SECRETARY RESIGNED

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

28/07/0528 July 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

29/07/0429 July 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

29/08/0329 August 2003 SECRETARY'S PARTICULARS CHANGED

View Document

09/08/039 August 2003 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/04/04

View Document

29/07/0329 July 2003 SECRETARY RESIGNED

View Document

21/07/0321 July 2003 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