CELTIC ENGINEERING LTD

Company Documents

DateDescription
12/03/1312 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/11/1227 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/11/1215 November 2012 APPLICATION FOR STRIKING-OFF

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/04/1230 April 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/05/1130 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEITH HAILSTONE / 04/04/2011

View Document

30/05/1130 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, SECRETARY DOROTHY HAILSTONE

View Document

04/05/104 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH HAILSTONE / 30/04/2010

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

19/03/0819 March 2008 SECRETARY APPOINTED DOROTHY EVELYN HAILSTONE

View Document

19/03/0819 March 2008 REGISTERED OFFICE CHANGED ON 19/03/08 FROM: GISTERED OFFICE CHANGED ON 19/03/2008 FROM, MARQUESS COURT, 69 SOUTHAMPTON ROW, LONDON, WC1B 4ET

View Document

22/09/0722 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 SECRETARY RESIGNED

View Document

08/12/058 December 2005 REGISTERED OFFICE CHANGED ON 08/12/05 FROM: 9 PARK STREET, BRIDGEND, MID GLAMORGAN CF31 4BB

View Document

08/12/058 December 2005 NEW SECRETARY APPOINTED

View Document

27/05/0527 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/05/0522 May 2005 DIRECTOR RESIGNED

View Document

16/05/0516 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

29/11/0329 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/11/0324 November 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

01/06/001 June 2000 REGISTERED OFFICE CHANGED ON 01/06/00 FROM: T FLOOR NATHANIEL HOUSE, DAVID STREET, BRIDGEND, MID GLAMORGAN CF31 3SA

View Document

01/06/001 June 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

03/06/993 June 1999 RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

11/06/9811 June 1998 RETURN MADE UP TO 30/05/98; NO CHANGE OF MEMBERS

View Document

27/03/9827 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

07/10/977 October 1997 COMPANY NAME CHANGED CELTIC ENTERPRISES (BRIDGEND) LI MITED CERTIFICATE ISSUED ON 08/10/97

View Document

11/06/9711 June 1997 RETURN MADE UP TO 30/05/97; NO CHANGE OF MEMBERS

View Document

27/03/9727 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

16/06/9616 June 1996 REGISTERED OFFICE CHANGED ON 16/06/96 FROM: DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, CF31 1JD

View Document

12/06/9612 June 1996 RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS

View Document

26/04/9626 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

12/06/9512 June 1995 RETURN MADE UP TO 30/05/95; NO CHANGE OF MEMBERS

View Document

01/05/951 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

15/07/9415 July 1994

View Document

15/07/9415 July 1994 RETURN MADE UP TO 30/05/94; NO CHANGE OF MEMBERS

View Document

16/01/9416 January 1994 REGISTERED OFFICE CHANGED ON 16/01/94 FROM: A SUFFOLK PLACE, PORTHCAWL, MID GLAMORGAN, CF36 3EB

View Document

13/01/9413 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

10/06/9310 June 1993

View Document

10/06/9310 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9310 June 1993 RETURN MADE UP TO 30/05/93; FULL LIST OF MEMBERS

View Document

16/02/9316 February 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

10/06/9210 June 1992

View Document

10/06/9210 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9210 June 1992 RETURN MADE UP TO 30/05/92; FULL LIST OF MEMBERS

View Document

19/03/9219 March 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

24/06/9124 June 1991 RETURN MADE UP TO 30/05/91; FULL LIST OF MEMBERS

View Document

24/06/9124 June 1991

View Document

20/07/9020 July 1990 ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/06

View Document

19/06/9019 June 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

05/06/905 June 1990 SECRETARY RESIGNED

View Document

30/05/9030 May 1990 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