CELSIUS FIRST LIMITED

Company Documents

DateDescription
05/12/135 December 2013 ORDER OF COURT - RESTORATION

View Document

31/08/1031 August 2010 STRUCK OFF AND DISSOLVED

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

05/12/085 December 2008 RES02

View Document

04/12/084 December 2008 ORDER OF COURT - DISSOLUTION VOID

View Document

01/08/081 August 2008 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/08/081 August 2008 STRUCK OFF AND DISSOLVED

View Document

29/02/0829 February 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/03/2008

View Document

28/02/0828 February 2008 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

08/10/078 October 2007 ADMINISTRATORS PROGRESS REPORT

View Document

02/04/072 April 2007 ADMINISTRATORS PROGRESS REPORT

View Document

08/03/078 March 2007 EXTENSION OF ADMINISTRATION

View Document

03/10/063 October 2006 ADMINISTRATORS PROGRESS REPORT

View Document

19/07/0619 July 2006 REGISTERED OFFICE CHANGED ON 19/07/06 FROM:
SCANIA HOUSE
AMWELL STREET
HODDESDON
HERTFORDSHIRE EN11 8TT

View Document

19/07/0619 July 2006 REGISTERED OFFICE CHANGED ON 19/07/06 FROM:
PRICEWATERHOUSECOOPERS LLP
PLUMTREE COURT
LONDON
EC4A 4HT

View Document

07/06/067 June 2006 SECRETARY RESIGNED

View Document

02/06/062 June 2006 NOTICE OF STATEMENT OF AFFAIRS

View Document

18/05/0618 May 2006 RESULT OF MEETING OF CREDITORS

View Document

03/05/063 May 2006 STATEMENT OF PROPOSALS

View Document

07/03/067 March 2006 APPOINTMENT OF ADMINISTRATOR

View Document

10/11/0510 November 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/0510 March 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/03/059 March 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/03/052 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0528 February 2005 DIRECTOR RESIGNED

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/047 December 2004 SECRETARY RESIGNED

View Document

01/12/041 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/12/041 December 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 NEW SECRETARY APPOINTED

View Document

14/09/0414 September 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

12/08/0412 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/048 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/048 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/042 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/042 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/041 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/041 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0428 June 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/06/0428 June 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/06/0418 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0412 March 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

28/01/0428 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/047 January 2004 DIRECTOR RESIGNED

View Document

07/01/047 January 2004 DIRECTOR RESIGNED

View Document

07/01/047 January 2004 DIRECTOR RESIGNED

View Document

07/01/047 January 2004 NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/046 January 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

05/01/045 January 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

05/01/045 January 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/01/045 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/01/045 January 2004 RE DIR & AUD - FIN ASS 19/12/03

View Document

30/12/0330 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0324 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0324 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0319 December 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/11/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 COMPANY NAME CHANGED
FRIGOSCANDIA LIMITED
CERTIFICATE ISSUED ON 05/09/03

View Document

23/07/0323 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/08/0210 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 AUDITOR'S RESIGNATION

View Document

08/02/028 February 2002 DIRECTOR RESIGNED

View Document

08/02/028 February 2002 NEW DIRECTOR APPOINTED

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

04/11/014 November 2001 DIRECTOR RESIGNED

View Document

23/10/0123 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

21/08/0121 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 DIRECTOR RESIGNED

View Document

11/06/0111 June 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 NEW SECRETARY APPOINTED

View Document

08/03/018 March 2001 SECRETARY RESIGNED

View Document

03/01/013 January 2001 ￯﾿ᄑ NC 5000000/25000000
18/08/00

View Document

03/01/013 January 2001 NC INC ALREADY ADJUSTED 18/08/00

View Document

03/01/013 January 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/08/00

View Document

17/11/0017 November 2000 SECRETARY RESIGNED

View Document

16/11/0016 November 2000 NEW SECRETARY APPOINTED

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/09/0026 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/0014 August 2000 DIRECTOR RESIGNED

View Document

14/08/0014 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 SECRETARY RESIGNED

View Document

09/02/009 February 2000 NEW SECRETARY APPOINTED

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/08/9910 August 1999 DIRECTOR RESIGNED

View Document

10/08/9910 August 1999 DIRECTOR RESIGNED

View Document

10/08/9910 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 DIRECTOR RESIGNED

View Document

22/09/9822 September 1998 RETURN MADE UP TO 03/08/98; FULL LIST OF MEMBERS

View Document

18/09/9818 September 1998 NEW DIRECTOR APPOINTED

View Document

15/09/9815 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/06/989 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/06/982 June 1998 DIRECTOR RESIGNED

View Document

25/03/9825 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9829 January 1998 NEW DIRECTOR APPOINTED

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/07/9725 July 1997 RETURN MADE UP TO 03/08/97; NO CHANGE OF MEMBERS

View Document

09/01/979 January 1997 DIRECTOR RESIGNED

View Document

17/12/9617 December 1996 AUDITOR'S RESIGNATION

View Document

25/10/9625 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/10/962 October 1996 DIRECTOR RESIGNED

View Document

19/08/9619 August 1996 RETURN MADE UP TO 03/08/96; NO CHANGE OF MEMBERS

View Document

06/06/966 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/04/962 April 1996 DIRECTOR RESIGNED

View Document

15/02/9615 February 1996 NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996 NEW DIRECTOR APPOINTED

View Document

05/12/955 December 1995 DIRECTOR RESIGNED

View Document

07/11/957 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/957 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/9531 August 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

31/08/9531 August 1995 RETURN MADE UP TO 03/08/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/11/945 November 1994 DIRECTOR RESIGNED

View Document

05/11/945 November 1994 RETURN MADE UP TO 03/08/94; NO CHANGE OF MEMBERS

View Document

04/10/944 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

05/08/945 August 1994 DIRECTOR RESIGNED

View Document

24/11/9324 November 1993 RETURN MADE UP TO 03/08/93; NO CHANGE OF MEMBERS

View Document

24/11/9324 November 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

05/04/935 April 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

10/01/9310 January 1993 RETURN MADE UP TO 03/08/92; FULL LIST OF MEMBERS

View Document

24/08/9224 August 1992 DIRECTOR RESIGNED

View Document

24/08/9224 August 1992 DIRECTOR RESIGNED

View Document

21/04/9221 April 1992 NEW DIRECTOR APPOINTED

View Document

31/03/9231 March 1992 NEW DIRECTOR APPOINTED

View Document

31/03/9231 March 1992 NEW DIRECTOR APPOINTED

View Document

08/09/918 September 1991 RETURN MADE UP TO 03/08/91; NO CHANGE OF MEMBERS

View Document

08/09/918 September 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

03/09/913 September 1991 DIRECTOR RESIGNED

View Document

19/09/9019 September 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

19/09/9019 September 1990 RETURN MADE UP TO 03/08/90; NO CHANGE OF MEMBERS

View Document

09/07/909 July 1990 DIRECTOR RESIGNED

View Document

13/11/8913 November 1989 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

13/11/8913 November 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

20/01/8920 January 1989 DIRECTOR RESIGNED

View Document

19/01/8919 January 1989 RETURN MADE UP TO 27/04/88; FULL LIST OF MEMBERS

View Document

19/01/8919 January 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

21/09/8821 September 1988 NEW DIRECTOR APPOINTED

View Document

20/11/8720 November 1987 RETURN MADE UP TO 25/03/87; FULL LIST OF MEMBERS

View Document

16/11/8716 November 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

23/09/8723 September 1987 DIRECTOR RESIGNED

View Document

22/12/8622 December 1986 NEW DIRECTOR APPOINTED

View Document

27/11/8627 November 1986 DIRECTOR RESIGNED

View Document

10/11/8610 November 1986 RETURN MADE UP TO 03/04/86; FULL LIST OF MEMBERS

View Document

01/08/861 August 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

24/05/6124 May 1961 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