CELSOFT TISSUE LIMITED

03747126
HEYSHAM BUSINESS PARK MIDDLETON ROAD HEYSHAM LA3 3PP

Documents

Documents
Date Category Description Pages
14 Jul 2015 gazette Gazette Dissolved Voluntary 1 Buy now
31 Mar 2015 gazette Gazette Notice Voluntary 1 Buy now
18 Mar 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
22 Sep 2014 accounts Annual Accounts 4 Buy now
14 Apr 2014 annual-return Annual Return 5 Buy now
21 Aug 2013 accounts Annual Accounts 4 Buy now
11 May 2013 mortgage Statement of satisfaction of a charge 4 Buy now
09 Apr 2013 annual-return Annual Return 5 Buy now
22 Mar 2013 officers Appointment of secretary (Mr Gary Scott Walker) 1 Buy now
22 Mar 2013 officers Termination of appointment of secretary (Jonathan Shaw) 1 Buy now
16 Oct 2012 miscellaneous Miscellaneous 1 Buy now
02 Oct 2012 accounts Annual Accounts 4 Buy now
18 Apr 2012 annual-return Annual Return 6 Buy now
20 Sep 2011 accounts Annual Accounts 4 Buy now
25 May 2011 annual-return Annual Return 6 Buy now
03 Oct 2010 accounts Annual Accounts 13 Buy now
12 May 2010 annual-return Annual Return 5 Buy now
07 Apr 2010 mortgage Particulars of a mortgage or charge 10 Buy now
11 Jan 2010 officers Appointment of director (Stephen Mulcahy) 2 Buy now
02 Dec 2009 officers Appointment of director (Fabio Boschi) 3 Buy now
26 Nov 2009 officers Termination of appointment of director (Carlo Ferrero) 2 Buy now
14 Aug 2009 accounts Annual Accounts 14 Buy now
29 Apr 2009 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
29 Apr 2009 miscellaneous Miscellaneous 3 Buy now
29 Apr 2009 insolvency Solvency statement dated 17/04/09 4 Buy now
29 Apr 2009 resolution Resolution 1 Buy now
22 Apr 2009 officers Appointment terminated director maurizio cei 1 Buy now
08 Apr 2009 annual-return Return made up to 07/04/09; full list of members 4 Buy now
23 Jun 2008 accounts Annual Accounts 13 Buy now
30 Apr 2008 annual-return Return made up to 07/04/08; full list of members 4 Buy now
30 Apr 2008 officers Director's change of particulars / antonio veronesi / 01/01/2008 1 Buy now
25 Apr 2008 officers Director appointed carlo ferrero 2 Buy now
24 Apr 2008 officers Appointment terminated director christopher sear 1 Buy now
15 Oct 2007 accounts Annual Accounts 13 Buy now
30 Sep 2007 officers Director resigned 1 Buy now
01 Jun 2007 officers Director's particulars changed 1 Buy now
20 Apr 2007 annual-return Return made up to 07/04/07; no change of members 8 Buy now
06 Nov 2006 accounts Annual Accounts 13 Buy now
18 May 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
18 May 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
25 Apr 2006 annual-return Return made up to 07/04/06; full list of members 8 Buy now
05 Feb 2006 accounts Annual Accounts 14 Buy now
19 Jan 2006 officers New director appointed 2 Buy now
28 Oct 2005 accounts Delivery ext'd 3 mth 31/12/04 1 Buy now
20 Oct 2005 officers New director appointed 2 Buy now
13 May 2005 accounts Annual Accounts 15 Buy now
13 May 2005 officers Director resigned 1 Buy now
19 Apr 2005 annual-return Return made up to 07/04/05; full list of members 7 Buy now
02 Nov 2004 accounts Delivery ext'd 3 mth 31/12/03 1 Buy now
02 Jun 2004 accounts Accounting reference date shortened from 30/06/04 to 31/12/03 1 Buy now
21 Apr 2004 annual-return Return made up to 07/04/04; full list of members 7 Buy now
04 Dec 2003 officers New director appointed 2 Buy now
18 Nov 2003 officers Director resigned 1 Buy now
29 Oct 2003 officers New director appointed 2 Buy now
05 Sep 2003 accounts Annual Accounts 14 Buy now
30 Jul 2003 officers New secretary appointed 2 Buy now
30 Jul 2003 officers Secretary resigned 1 Buy now
04 May 2003 accounts Delivery ext'd 3 mth 30/06/02 1 Buy now
13 Apr 2003 annual-return Return made up to 07/04/03; full list of members 7 Buy now
10 Jan 2003 officers New secretary appointed 1 Buy now
02 Nov 2002 accounts Annual Accounts 14 Buy now
20 Jun 2002 officers Director resigned 1 Buy now
12 Jun 2002 annual-return Return made up to 07/04/02; full list of members 7 Buy now
09 May 2001 annual-return Return made up to 07/04/01; full list of members 7 Buy now
12 Feb 2001 accounts Annual Accounts 12 Buy now
10 Jan 2001 officers Secretary resigned;director resigned 1 Buy now
20 Dec 2000 officers New secretary appointed;new director appointed 2 Buy now
08 Jul 2000 mortgage Particulars of mortgage/charge 11 Buy now
25 Apr 2000 annual-return Return made up to 07/04/00; full list of members 7 Buy now
21 Feb 2000 capital Ad 25/01/00--------- £ si 1999900@1=1999900 £ ic 100/2000000 2 Buy now
21 Feb 2000 resolution Resolution 1 Buy now
21 Feb 2000 capital £ nc 10000/2000000 24/01/00 1 Buy now
11 Feb 2000 capital Nc inc already adjusted 24/01/00 1 Buy now
08 Feb 2000 capital Ad 26/10/99--------- £ si 99@1=99 £ ic 1/100 2 Buy now
22 Dec 1999 mortgage Particulars of mortgage/charge 4 Buy now
23 Sep 1999 officers New director appointed 2 Buy now
09 Jul 1999 officers New director appointed 3 Buy now
09 Jul 1999 officers New secretary appointed;new director appointed 3 Buy now
08 Jul 1999 accounts Accounting reference date extended from 30/04/00 to 30/06/00 1 Buy now
19 Apr 1999 address Registered office changed on 19/04/99 from: 17 city business centre lower road london SE16 2XB 1 Buy now
14 Apr 1999 officers Director resigned 1 Buy now
07 Apr 1999 incorporation Incorporation Company 11 Buy now