Csc Realisations LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 10, 2010)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
CELTIC SPIRIT CO. LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 03955591 |
Record last updated | Thursday, September 11, 2014 3:31:41 PM UTC |
Official Address | 11 Coopers Yard Curran Road Butetown There are 98 companies registered at this street |
Postal Code | CF105NB |
Sector | Agents in particular products |
Visits
Document Type | Publication date | Download link | |
Registry | Mar 12, 2014 | Second notification of strike-off action in london gazette | |
Registry | Dec 12, 2013 | Return of final meeting in a creditors' voluntary winding-up | |
Registry | Oct 18, 2012 | Liquidator's progress report | |
Registry | Mar 7, 2012 | Company name change | |
Registry | Mar 7, 2012 | Change of name certificate | |
Registry | Mar 7, 2012 | Notice of change of name nm01 - resolution | |
Registry | Oct 18, 2011 | Statement of company's affairs | |
Registry | Oct 18, 2011 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Oct 18, 2011 | Extraordinary resolution in creditors, voluntary liquidation | |
Registry | Oct 6, 2011 | Change of registered office address | |
Registry | Apr 6, 2011 | Annual return | |
Financials | Dec 10, 2010 | Annual accounts | |
Registry | Mar 26, 2010 | Annual return | |
Registry | Mar 4, 2010 | Resignation of one Group Accounts Manager and one Secretary (a man) | |
Registry | Mar 4, 2010 | Resignation of one Secretary | |
Financials | Feb 3, 2010 | Annual accounts | |
Registry | Mar 27, 2009 | Annual return | |
Financials | Feb 4, 2009 | Annual accounts | |
Registry | Mar 25, 2008 | Annual return | |
Financials | Feb 2, 2008 | Annual accounts | |
Registry | Sep 6, 2007 | Change in situation or address of registered office | |
Registry | Jul 17, 2007 | Appointment of a secretary | |
Registry | Jul 16, 2007 | Resignation of one Director (a woman) and one Secretary (a woman) | |
Registry | Jul 16, 2007 | Resignation of a secretary | |
Registry | Apr 2, 2007 | Annual return | |
Financials | Feb 6, 2007 | Annual accounts | |
Registry | Apr 10, 2006 | Annual return | |
Financials | Jul 20, 2005 | Annual accounts | |
Registry | Apr 12, 2005 | Annual return | |
Registry | Mar 15, 2005 | Particulars of a mortgage or charge | |
Financials | Jan 19, 2005 | Annual accounts | |
Registry | Jun 5, 2004 | Particulars of a mortgage or charge | |
Registry | Jun 4, 2004 | Annual return | |
Financials | Feb 3, 2004 | Annual accounts | |
Registry | May 13, 2003 | Annual return | |
Registry | Mar 21, 2003 | Notice of increase in nominal capital | |
Registry | Mar 21, 2003 | £ nc 1000/1500000 | |
Registry | Mar 21, 2003 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Financials | Feb 4, 2003 | Annual accounts | |
Registry | Nov 13, 2002 | Particulars of a mortgage or charge | |
Registry | Apr 26, 2002 | Annual return | |
Financials | Jan 23, 2002 | Annual accounts | |
Registry | Apr 9, 2001 | Annual return | |
Registry | Mar 29, 2000 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Mar 29, 2000 | Appointment of a director | |
Registry | Mar 29, 2000 | Resignation of a secretary | |
Registry | Mar 29, 2000 | Alter mem and arts | |
Registry | Mar 29, 2000 | Resignation of a director | |
Registry | Mar 29, 2000 | Appointment of a director | |
Registry | Mar 24, 2000 | Four appointments: 2 companies, a woman and a man | |