CELTIC SOUZA LIMITED

Company Documents

DateDescription
06/09/186 September 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/06/186 June 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

08/09/178 September 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/08/2017:LIQ. CASE NO.1

View Document

30/08/1630 August 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/08/2016

View Document

03/09/153 September 2015 STATEMENT OF AFFAIRS/4.19

View Document

27/08/1527 August 2015 REGISTERED OFFICE CHANGED ON 27/08/2015 FROM
12 CHESTNUT COURT PARC MENAI
BANGOR
GWYNEDD
LL57 4FH

View Document

26/08/1526 August 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/08/1526 August 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/05/156 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALEJANDRO JOSE SOUZA / 01/04/2015

View Document

30/03/1530 March 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/02/1524 February 2015 DISS40 (DISS40(SOAD))

View Document

03/02/153 February 2015 FIRST GAZETTE

View Document

25/03/1425 March 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/02/137 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/08/122 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/02/1221 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAMS

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALEJANDRO JOSE SOUZA / 24/02/2011

View Document

23/02/1123 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

26/08/1026 August 2010 REGISTERED OFFICE CHANGED ON 26/08/2010 FROM WAEN RHYTHALLT LLANRUG CAERNARFON LL55 3BB UNITED KINGDOM

View Document

26/01/1026 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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