CELTIC CUTTING FORMES LIMITED

Company Documents

DateDescription
12/07/1112 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/03/1129 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/03/1121 March 2011 APPLICATION FOR STRIKING-OFF

View Document

15/12/1015 December 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

19/02/1019 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN GOUGH / 14/01/2010

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/05/0920 May 2009 DISS40 (DISS40(SOAD))

View Document

19/05/0919 May 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/07/0814 July 2008 RETURN MADE UP TO 14/01/08; NO CHANGE OF MEMBERS

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/03/079 March 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/03/0610 March 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03

View Document

15/11/0415 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/02/049 February 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/035 November 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/04/04

View Document

10/09/0310 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0326 February 2003 SECRETARY RESIGNED

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

14/02/0314 February 2003 NEW DIRECTOR APPOINTED

View Document

14/02/0314 February 2003 NEW SECRETARY APPOINTED

View Document

14/02/0314 February 2003 REGISTERED OFFICE CHANGED ON 14/02/03 FROM: G OFFICE CHANGED 14/02/03 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL

View Document

14/01/0314 January 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