CELTIC MAGIC LIMITED

Company Documents

DateDescription
14/08/1214 August 2012 STRUCK OFF AND DISSOLVED

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

06/05/116 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN PRICE / 28/04/2010

View Document

19/05/1019 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED SECRETARY ALAN PRICE

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

03/10/073 October 2007 NEW SECRETARY APPOINTED

View Document

16/07/0716 July 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

05/02/075 February 2007 DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 REGISTERED OFFICE CHANGED ON 25/01/07 FROM: G OFFICE CHANGED 25/01/07 44 AUGUSTA STREET HOCKLEY BIRMINGHAM B18 6JA

View Document

28/07/0628 July 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

04/11/054 November 2005 NEW SECRETARY APPOINTED

View Document

04/11/054 November 2005 SECRETARY RESIGNED

View Document

07/07/057 July 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

08/05/038 May 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS; AMEND

View Document

08/11/018 November 2001 NEW DIRECTOR APPOINTED

View Document

08/11/018 November 2001 DIRECTOR RESIGNED

View Document

08/11/018 November 2001 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/00

View Document

23/07/0123 July 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 COMPANY NAME CHANGED FOXLOVE LTD CERTIFICATE ISSUED ON 20/09/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

07/05/997 May 1999 RETURN MADE UP TO 28/04/99; NO CHANGE OF MEMBERS

View Document

30/04/9930 April 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

07/05/987 May 1998 RETURN MADE UP TO 28/04/98; FULL LIST OF MEMBERS

View Document

11/06/9711 June 1997 SECRETARY RESIGNED

View Document

11/06/9711 June 1997 DIRECTOR RESIGNED

View Document

10/06/9710 June 1997 NEW SECRETARY APPOINTED

View Document

29/05/9729 May 1997 NEW DIRECTOR APPOINTED

View Document

29/05/9729 May 1997 NEW DIRECTOR APPOINTED

View Document

29/05/9729 May 1997 REGISTERED OFFICE CHANGED ON 29/05/97 FROM: G OFFICE CHANGED 29/05/97 1ST FLOOR SUITE 39A LEICESTER ROAD SALFORD M7 4AS

View Document

28/04/9728 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/04/9728 April 1997 Incorporation

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