CELTIC PROJECTS LIMITED

Company Documents

DateDescription
08/12/158 December 2015 STRUCK OFF AND DISSOLVED

View Document

25/08/1525 August 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/02/157 February 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/12/1416 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/05/1428 May 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/04/1429 April 2014 FIRST GAZETTE

View Document

16/08/1316 August 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IRWYN GILASBEY / 03/10/2011

View Document

29/05/1229 May 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

21/12/1121 December 2011 REGISTERED OFFICE CHANGED ON 21/12/2011 FROM PEN-RHIW GOCH LLANDDAROG LLANDDAROG CARMARTHEN DYFED SA32 8BJ

View Document

03/06/113 June 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/01/1125 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

25/01/1125 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

04/01/114 January 2011 REGISTERED OFFICE CHANGED ON 04/01/2011 FROM UNIT 11 LLANDEILO ROAD INDUSTRIAL ESTATE LLANDYBIE AMMANFORD DYFED SA18 3JG WALES

View Document

01/10/101 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

01/10/101 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IRWYN GILASBEY / 01/10/2009

View Document

27/04/1027 April 2010 REGISTERED OFFICE CHANGED ON 27/04/2010 FROM PENRHIW GOCH, LLANDDAROG CARMARTHEN CARMARTHENSHIRE SA32 8BJ

View Document

27/04/1027 April 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/12/0829 December 2008 APPOINTMENT TERMINATED DIRECTOR JUDITH GILASBEY

View Document

29/12/0829 December 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 APPOINTMENT TERMINATED DIRECTOR NICOLE SMART

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

11/08/0711 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0710 May 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/09/067 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0516 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/059 March 2005 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