CELTIC DAWN SHELLFISH LIMITED

Company Documents

DateDescription
17/05/1117 May 2011 STRUCK OFF AND DISSOLVED

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

10/08/1010 August 2010 SAIL ADDRESS CREATED

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT GLYNDWR PHILLIPS / 01/10/2009

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARTIN GLYNDWR PHILLIPS / 01/10/2009

View Document

10/08/1010 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

10/08/1010 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/08/1010 August 2010 REGISTERED OFFICE CHANGED ON 10/08/2010 FROM 19 NORTH END TREFIN HAVERFORDWEST PEMBROKESHIRE SA62 5AS

View Document

24/10/0924 October 2009 Annual return made up to 10 August 2009 with full list of shareholders

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED SECRETARY EMMA DAVIES

View Document

18/03/0918 March 2009 SECRETARY APPOINTED ALBERT GLYNDWR PHILLIPS

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/09 FROM: GISTERED OFFICE CHANGED ON 18/03/2009 FROM 15 CROFTY CLOSE CROESGOCH HAVERFORDWEST PEMBROKESHIRE SA62 5HW

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR PAMELA PHILLIPS

View Document

18/11/0818 November 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 REGISTERED OFFICE CHANGED ON 06/06/08 FROM: GISTERED OFFICE CHANGED ON 06/06/2008 FROM 19 NORTH END TREFIN HAVERFORDWEST PEMBROKESHIRE SA62 5AS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED SECRETARY PAMELA PHILLIPS

View Document

23/10/0723 October 2007 RETURN MADE UP TO 10/08/07; NO CHANGE OF MEMBERS

View Document

09/07/079 July 2007 NEW SECRETARY APPOINTED

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

24/08/0524 August 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

01/10/031 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/0318 August 2003 NEW DIRECTOR APPOINTED

View Document

18/08/0318 August 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

08/04/038 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0223 September 2002 COMPANY NAME CHANGED FIN AR BED SHELLFISH LIMITED CERTIFICATE ISSUED ON 23/09/02

View Document

23/08/0223 August 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

21/08/0121 August 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

24/08/0024 August 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

06/08/996 August 1999 RETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS

View Document

12/01/9912 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

17/08/9817 August 1998 RETURN MADE UP TO 10/08/98; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9824 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

04/09/974 September 1997 RETURN MADE UP TO 19/08/97; FULL LIST OF MEMBERS

View Document

27/08/9627 August 1996

View Document

27/08/9627 August 1996

View Document

27/08/9627 August 1996 NEW SECRETARY APPOINTED

View Document

27/08/9627 August 1996 SECRETARY RESIGNED

View Document

27/08/9627 August 1996 NEW DIRECTOR APPOINTED

View Document

27/08/9627 August 1996 DIRECTOR RESIGNED

View Document

27/08/9627 August 1996 REGISTERED OFFICE CHANGED ON 27/08/96 FROM: G OFFICE CHANGED 27/08/96 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

19/08/9619 August 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/08/9619 August 1996 Incorporation

View Document


More Company Information
Recently Viewed
  • MODEC PROPERTY LTD


  • 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