CURONA DESIGN LIMITED

Company Documents

DateDescription
24/01/1224 January 2012 INSOLVENCY:PROGRESS REPORT 20/12/11:LIQ. CASE NO.1

View Document

24/10/1124 October 2011 REGISTERED OFFICE CHANGED ON 24/10/2011 FROM WAKEFIELD HOUSE 32 HIGH STREET PINNER MIDDLESEX HA5 5PN

View Document

26/01/1126 January 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):LIQ. CASE NO.1:IP NO.OR000017,00001381

View Document

25/09/1025 September 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

14/09/1014 September 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/10/0916 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PAUL ROSS / 16/10/2009

View Document

15/10/0815 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/0426 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0416 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

16/12/0316 December 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

27/02/0327 February 2003 REGISTERED OFFICE CHANGED ON 27/02/03 FROM: LETCHFORD HOUSE HEADSTONE LANE HARROW MIDDLESEX HA3 6PE

View Document

20/11/0220 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

29/10/0229 October 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 REGISTERED OFFICE CHANGED ON 13/09/02 FROM: 3RD FLOOR 88-98 COLLEGE ROAD COLLEGE ROAD HARROW MIDDLESEX HA1 1RA

View Document

11/03/0211 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

31/10/0131 October 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

21/12/0021 December 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

10/11/9910 November 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 REGISTERED OFFICE CHANGED ON 03/09/99 FROM: AUERBACH HOPE ACCOUNTANTS 58-60 BERNERS STREET LONDON W1T 4JS

View Document

18/08/9918 August 1999 AUDITOR'S RESIGNATION

View Document

04/03/994 March 1999 RETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/9825 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

02/02/982 February 1998 RETURN MADE UP TO 13/10/97; NO CHANGE OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

17/12/9717 December 1997 ADOPT MEM AND ARTS 10/12/97 SUB-DIV ALL SHARES: 5p 10/12/97

View Document

17/12/9717 December 1997 S-DIV 10/12/97

View Document

17/12/9717 December 1997 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

17/12/9717 December 1997 ADOPT MEM AND ARTS 10/12/97

View Document

13/12/9713 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9714 October 1997 NEW DIRECTOR APPOINTED

View Document

03/06/973 June 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

30/05/9730 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

29/05/9729 May 1997 RETURN MADE UP TO 13/10/96; FULL LIST OF MEMBERS

View Document

23/04/9723 April 1997 NEW DIRECTOR APPOINTED

View Document

23/04/9723 April 1997 NEW DIRECTOR APPOINTED

View Document

08/04/978 April 1997 FIRST GAZETTE

View Document

05/03/965 March 1996 COMPANY NAME CHANGED IMCO (3895) LIMITED CERTIFICATE ISSUED ON 06/03/96; RESOLUTION PASSED ON 31/01/96

View Document

13/02/9613 February 1996 SECRETARY RESIGNED

View Document

13/02/9613 February 1996 DIRECTOR RESIGNED

View Document

13/02/9613 February 1996 REGISTERED OFFICE CHANGED ON 13/02/96 FROM: ST PETERS HOUSE HARTSFIELD SHEFFIELD SOUTH YORKSHIRE S1 2EL

View Document

13/02/9613 February 1996 NEW SECRETARY APPOINTED

View Document

13/02/9613 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

13/02/9613 February 1996 NEW DIRECTOR APPOINTED

View Document

13/10/9513 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company