CEL TRANSACT LIMITED

06677547
UNIT 2 OLYMPIC WAY BIRCHWOOD WARRINGTON WA2 0YL

Documents

Documents
Date Category Description Pages
19 Dec 2017 gazette Gazette Dissolved Voluntary 1 Buy now
03 Oct 2017 gazette Gazette Notice Voluntary 1 Buy now
25 Sep 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
22 Jun 2017 accounts Annual Accounts 2 Buy now
04 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Oct 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Oct 2016 accounts Annual Accounts 2 Buy now
30 Aug 2016 gazette Gazette Notice Compulsory 1 Buy now
21 Aug 2015 annual-return Annual Return 5 Buy now
18 May 2015 accounts Change Account Reference Date Company Current Extended 3 Buy now
28 Jan 2015 accounts Annual Accounts 2 Buy now
04 Sep 2014 annual-return Annual Return 5 Buy now
19 Dec 2013 accounts Annual Accounts 2 Buy now
06 Sep 2013 annual-return Annual Return 5 Buy now
26 Sep 2012 annual-return Annual Return 5 Buy now
24 Aug 2012 accounts Annual Accounts 7 Buy now
19 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
14 Mar 2012 mortgage Particulars of a mortgage or charge 10 Buy now
21 Dec 2011 accounts Annual Accounts 2 Buy now
25 Aug 2011 annual-return Annual Return 5 Buy now
24 Sep 2010 accounts Annual Accounts 7 Buy now
09 Sep 2010 annual-return Annual Return 5 Buy now
16 Aug 2010 accounts Change Account Reference Date Company Previous Shortened 2 Buy now
08 Jun 2010 officers Change of particulars for director (Paul Alan Kennedy) 3 Buy now
08 Jun 2010 officers Change of particulars for secretary (Mohammed Ramzan) 3 Buy now
08 Jun 2010 officers Change of particulars for director (Mohammed Ramzan) 3 Buy now
05 May 2010 accounts Annual Accounts 2 Buy now
14 Dec 2009 mortgage Particulars of a mortgage or charge 9 Buy now
24 Sep 2009 address Registered office changed on 24/09/2009 from bleaklow house howard town mill glossop derbyshire SK13 8HT 1 Buy now
16 Sep 2009 change-of-name Certificate Change Of Name Company 2 Buy now
14 Sep 2009 annual-return Return made up to 20/08/09; full list of members 3 Buy now
01 Dec 2008 incorporation Memorandum Articles 5 Buy now
01 Dec 2008 address Registered office changed on 01/12/2008 from 37 peter street manchester M2 5GB 1 Buy now
21 Nov 2008 change-of-name Certificate Change Of Name Company 2 Buy now
13 Nov 2008 officers Appointment terminated director heatons directors LIMITED 1 Buy now
13 Nov 2008 officers Appointment terminated secretary heatons secretaries LIMITED 1 Buy now
13 Nov 2008 officers Director appointed paul kennedy 3 Buy now
13 Nov 2008 officers Director and secretary appointed mohammed ramzan 3 Buy now
20 Aug 2008 incorporation Incorporation Company 18 Buy now