Advanced company searchLink opens in new window

CELTIC MINING OPERATIONS GROUP LIMITED

Company number 06118256

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Dec 2009 CH01 Director's details changed for Richard John Walters on 1 November 2009
07 Dec 2009 CH01 Director's details changed for Mr Martyn Evan Rhys Llewellyn on 1 November 2009
07 Dec 2009 CH03 Secretary's details changed for Mr Martyn Evan Rhys Llewellyn on 1 November 2009
07 Sep 2009 AA Full accounts made up to 31 March 2009
09 Mar 2009 363a Return made up to 20/02/09; full list of members
09 Mar 2009 353 Location of register of members
09 Mar 2009 287 Registered office changed on 09/03/2009 from heol ty aberaman aberaman aberdare rhondda cynon taff CF44 6RF
09 Mar 2009 190 Location of debenture register
18 Dec 2008 AA Full accounts made up to 31 March 2008
29 Feb 2008 363a Return made up to 20/02/08; full list of members
23 Mar 2007 225 Accounting reference date extended from 29/02/08 to 31/03/08
12 Mar 2007 288a New secretary appointed;new director appointed
12 Mar 2007 288a New director appointed
12 Mar 2007 288b Secretary resigned
12 Mar 2007 288b Director resigned
12 Mar 2007 287 Registered office changed on 12/03/07 from: c/o m&a solicitors LLP kenneth pollard house 5-19 cowbridge road east cardiff CF11 9AB
27 Feb 2007 CERTNM Company name changed mandaco 501 LIMITED\certificate issued on 27/02/07
20 Feb 2007 NEWINC Incorporation