- Company Overview for CELOTEX (HOLDINGS) LIMITED (04299724)
- Filing history for CELOTEX (HOLDINGS) LIMITED (04299724)
- People for CELOTEX (HOLDINGS) LIMITED (04299724)
- Charges for CELOTEX (HOLDINGS) LIMITED (04299724)
- Insolvency for CELOTEX (HOLDINGS) LIMITED (04299724)
- More for CELOTEX (HOLDINGS) LIMITED (04299724)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Feb 2013 | TM01 | Termination of appointment of David Anderson as a director | |
27 Feb 2013 | TM01 | Termination of appointment of Richard Pemberton as a director | |
23 Oct 2012 | AR01 | Annual return made up to 5 October 2012 with full list of shareholders | |
25 Sep 2012 | AP01 | Appointment of David Anderson as a director | |
18 Sep 2012 | AP03 | Appointment of Alun Oxenham as a secretary | |
18 Sep 2012 | AP01 | Appointment of Mr Emmanuel Du Moulin as a director | |
18 Sep 2012 | AD01 | Registered office address changed from Lady Lane Industrial Estate Hadleigh Ipswich Suffolk IP7 6BA on 18 September 2012 | |
12 Sep 2012 | AA01 | Current accounting period extended from 31 August 2012 to 31 December 2012 | |
12 Sep 2012 | AP01 | Appointment of Nicolas Suret as a director | |
12 Sep 2012 | TM02 | Termination of appointment of Mark Goddard as a secretary | |
12 Sep 2012 | CC04 | Statement of company's objects | |
12 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
12 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
12 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
05 Sep 2012 | AUD | Auditor's resignation | |
27 Feb 2012 | AA | Full accounts made up to 31 August 2011 | |
19 Oct 2011 | AR01 | Annual return made up to 5 October 2011 with full list of shareholders | |
19 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
09 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
09 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
27 May 2011 | AA | Full accounts made up to 31 August 2010 | |
19 Oct 2010 | AR01 | Annual return made up to 5 October 2010 with full list of shareholders | |
19 Mar 2010 | AA | Full accounts made up to 31 August 2009 | |
29 Oct 2009 | AR01 | Annual return made up to 5 October 2009 with full list of shareholders |