CELTIC SHIPPING AND TRADING LIMITED

Company Documents

DateDescription
09/11/109 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/05/1025 May 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

18/05/1018 May 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/03/0920 March 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/01/0920 January 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/11/0819 November 2008 APPLICATION FOR STRIKING-OFF

View Document

23/10/0823 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/11/0726 November 2007 DIRECTOR RESIGNED

View Document

16/11/0716 November 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/10/0518 October 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

12/10/0412 October 2004 REGISTERED OFFICE CHANGED ON 12/10/04 FROM: G OFFICE CHANGED 12/10/04 27 HIGH STREET LLANDAFF CARDIFF SOUTH GLAMORGAN CF5 2DY

View Document

02/10/032 October 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

29/10/0129 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

27/09/0127 September 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

27/09/0027 September 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 RETURN MADE UP TO 21/09/99; NO CHANGE OF MEMBERS

View Document

26/04/9926 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/09/9824 September 1998 RETURN MADE UP TO 21/09/98; FULL LIST OF MEMBERS

View Document

21/08/9821 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/11/9724 November 1997 DIRECTOR RESIGNED

View Document

02/10/972 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

17/09/9717 September 1997 RETURN MADE UP TO 21/09/97; NO CHANGE OF MEMBERS

View Document

14/11/9614 November 1996 RETURN MADE UP TO 21/09/96; NO CHANGE OF MEMBERS

View Document

31/07/9631 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/9626 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

10/10/9510 October 1995 RETURN MADE UP TO 21/09/95; FULL LIST OF MEMBERS

View Document

23/05/9523 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

05/04/955 April 1995 AUDITOR'S RESIGNATION

View Document

20/09/9420 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

13/09/9413 September 1994 DIRECTOR RESIGNED

View Document

13/09/9413 September 1994 RETURN MADE UP TO 21/09/94; NO CHANGE OF MEMBERS

View Document

13/09/9413 September 1994

View Document

20/07/9420 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/9327 September 1993 RETURN MADE UP TO 21/09/93; NO CHANGE OF MEMBERS

View Document

27/09/9327 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9327 September 1993

View Document

22/09/9322 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

07/10/927 October 1992 RETURN MADE UP TO 21/09/92; FULL LIST OF MEMBERS

View Document

07/10/927 October 1992

View Document

16/06/9216 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/03/925 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/01/9222 January 1992 � IC 5000/3750 12/12/91 � SR 1250@1=1250

View Document

22/01/9222 January 1992 1250 �1 12/12/91

View Document

31/10/9131 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/912 October 1991

View Document

02/10/912 October 1991 RETURN MADE UP TO 21/09/91; NO CHANGE OF MEMBERS

View Document

23/08/9123 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

22/05/9122 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9113 March 1991

View Document

13/03/9113 March 1991

View Document

13/03/9113 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/03/9113 March 1991 NEW DIRECTOR APPOINTED

View Document

05/02/915 February 1991 REGISTERED OFFICE CHANGED ON 05/02/91 FROM: G OFFICE CHANGED 05/02/91 HILL TOP LONG LANE NEWBURY BERKSHIRE RG16 9LR

View Document

29/11/9029 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

27/11/9027 November 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

27/11/9027 November 1990

View Document

10/01/9010 January 1990 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/12

View Document

11/12/8911 December 1989 AUDITOR'S RESIGNATION

View Document

16/12/8816 December 1988 WD 01/12/88 AD 01/11/88--------- � SI 4998@1=4998 � IC 2/5000

View Document

16/12/8816 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/8812 December 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

12/12/8812 December 1988 REGISTERED OFFICE CHANGED ON 12/12/88 FROM: G OFFICE CHANGED 12/12/88 STERLING HOUSE 60/62 KINGS ROAD READING BERKS RG1 3AA

View Document

21/11/8821 November 1988 DIRECTOR RESIGNED

View Document

15/11/8815 November 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/11/883 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/883 November 1988

View Document

03/11/883 November 1988 REGISTERED OFFICE CHANGED ON 03/11/88 FROM: G OFFICE CHANGED 03/11/88 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

03/11/883 November 1988

View Document

31/10/8831 October 1988 COMPANY NAME CHANGED STEELSCALE LIMITED CERTIFICATE ISSUED ON 01/11/88

View Document

24/10/8824 October 1988 � NC 100/10000 10/10/

View Document

24/10/8824 October 1988 NC INC ALREADY ADJUSTED

View Document

20/10/8820 October 1988 ALTER MEM AND ARTS 101088

View Document

21/09/8821 September 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