CELLECT ELECTRICAL SERVICES LIMITED

Company Documents

DateDescription
09/01/129 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR LEE MORRIS

View Document

09/01/129 January 2012 DIRECTOR APPOINTED MR JOSEPH MORRIS

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/01/1124 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/01/1022 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JOSEPH MORRIS / 13/11/2009

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/01/098 January 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEE MORRIS / 20/12/2008

View Document

08/01/098 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEE MORRIS / 20/12/2008

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/01/082 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/082 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/05/0715 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 NEW SECRETARY APPOINTED

View Document

21/03/0721 March 2007 SECRETARY RESIGNED

View Document

15/02/0715 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/02/0715 February 2007

View Document

13/02/0713 February 2007 COMPANY NAME CHANGED O.H.M. INSTALLATIONS LIMITED CERTIFICATE ISSUED ON 13/02/07

View Document

12/01/0712 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/01/0630 January 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0522 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/06/0514 June 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 SECRETARY RESIGNED

View Document

10/12/0410 December 2004 NEW SECRETARY APPOINTED

View Document

10/12/0410 December 2004 REGISTERED OFFICE CHANGED ON 10/12/04 FROM: G OFFICE CHANGED 10/12/04 93 TUNSTALL ROAD THORNHILL SOUTHAMPTON HAMPSHIRE SO196RA

View Document

10/12/0410 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0420 January 2004 REGISTERED OFFICE CHANGED ON 20/01/04 FROM: G OFFICE CHANGED 20/01/04 5 NEW BROADWAY HAMPTON ROAD HAMPTON HILL HAMPTON MIDDLESEX TW12 1JG

View Document

20/01/0420 January 2004 SECRETARY RESIGNED

View Document

20/01/0420 January 2004 DIRECTOR RESIGNED

View Document

20/01/0420 January 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 NEW SECRETARY APPOINTED

View Document

30/12/0330 December 2003 Incorporation

View Document

30/12/0330 December 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