CURRIE & BROWN PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
16/10/1216 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/07/123 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/06/1226 June 2012 APPLICATION FOR STRIKING-OFF

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, SECRETARY T&H SECRETARIAL SERVICES LIMITED

View Document

23/02/1223 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

05/07/115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

05/04/115 April 2011 CORPORATE SECRETARY APPOINTED T&H SECRETARIAL SERVICES LIMITED

View Document

21/02/1121 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ARCHIBALD HAMILTON KENNEDY / 21/02/2011

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, SECRETARY NATALIE REID

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ALEXANDER LOUDON / 24/08/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARTHUR BROOMER / 24/08/2010

View Document

02/07/102 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

13/05/1013 May 2010 SECRETARY APPOINTED MS NATALIE EMMA VICTORIA REID

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, SECRETARY DAVID BROOMER

View Document

18/02/1018 February 2010 REGISTERED OFFICE CHANGED ON 18/02/2010 FROM 140 LONDON WALL LONDON EC2Y 5DN

View Document

04/02/104 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARCHIBALD HAMILTON KENNEDY / 04/02/2010

View Document

06/08/096 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

26/02/0926 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

31/07/0731 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

09/03/079 March 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

19/04/0619 April 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/05/0521 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0514 February 2005 NEW SECRETARY APPOINTED

View Document

14/02/0514 February 2005 SECRETARY RESIGNED

View Document

11/02/0511 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/05/0420 May 2004 DIRECTOR RESIGNED

View Document

19/05/0419 May 2004 DIRECTOR RESIGNED

View Document

17/05/0417 May 2004 DIRECTOR RESIGNED

View Document

12/05/0412 May 2004 DIRECTOR RESIGNED

View Document

11/05/0411 May 2004 DIRECTOR RESIGNED

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

19/04/0419 April 2004 DIRECTOR RESIGNED

View Document

19/04/0419 April 2004 DIRECTOR RESIGNED

View Document

16/04/0416 April 2004 DIRECTOR RESIGNED

View Document

16/04/0416 April 2004 DIRECTOR RESIGNED

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

23/02/0423 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/05/033 May 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 REGISTERED OFFICE CHANGED ON 01/04/03 FROM: G OFFICE CHANGED 01/04/03 THE RED HOUSE HIGH STREET REDBOURN ST ALBANS AL3 7LE

View Document

01/04/031 April 2003 COMPANY NAME CHANGED CURRIE & BROWN MANAGEMENT LIMITE D CERTIFICATE ISSUED ON 01/04/03

View Document

06/03/036 March 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/01/033 January 2003 S366A DISP HOLDING AGM 23/12/02

View Document

11/12/0211 December 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/01/0216 January 2002 DIRECTOR RESIGNED

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 DIRECTOR RESIGNED

View Document

12/09/0112 September 2001 NEW SECRETARY APPOINTED

View Document

12/09/0112 September 2001 SECRETARY RESIGNED

View Document

19/02/0119 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 DIRECTOR RESIGNED

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/10/0027 October 2000 NEW SECRETARY APPOINTED

View Document

27/10/0027 October 2000 DIRECTOR RESIGNED

View Document

27/10/0027 October 2000 SECRETARY RESIGNED

View Document

09/05/009 May 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 SECRETARY RESIGNED

View Document

09/05/009 May 2000 NEW SECRETARY APPOINTED

View Document

09/05/009 May 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

09/12/999 December 1999 ALTERMEMORANDUM06/12/99

View Document

09/12/999 December 1999 ADOPTARTICLES06/12/99

View Document

09/07/999 July 1999 DIRECTOR RESIGNED

View Document

04/03/994 March 1999 RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

11/08/9811 August 1998 DIRECTOR RESIGNED

View Document

11/08/9811 August 1998 NEW SECRETARY APPOINTED

View Document

11/08/9811 August 1998 SECRETARY RESIGNED

View Document

17/06/9817 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9824 February 1998 RETURN MADE UP TO 01/02/98; NO CHANGE OF MEMBERS

View Document

14/01/9814 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/02/9718 February 1997 RETURN MADE UP TO 01/02/97; NO CHANGE OF MEMBERS

View Document

15/01/9715 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

03/04/963 April 1996 RETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS

View Document

10/01/9610 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/11/951 November 1995

View Document

01/11/951 November 1995

View Document

01/11/951 November 1995 NEW DIRECTOR APPOINTED

View Document

01/11/951 November 1995 NEW DIRECTOR APPOINTED

View Document

01/11/951 November 1995

View Document

01/11/951 November 1995 NEW DIRECTOR APPOINTED

View Document

19/07/9519 July 1995 DIRECTOR RESIGNED

View Document

25/04/9525 April 1995 RETURN MADE UP TO 01/02/95; NO CHANGE OF MEMBERS

View Document

18/01/9518 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

07/07/947 July 1994 NEW DIRECTOR APPOINTED

View Document

07/07/947 July 1994 NEW DIRECTOR APPOINTED

View Document

07/07/947 July 1994 NEW DIRECTOR APPOINTED

View Document

07/07/947 July 1994 NEW DIRECTOR APPOINTED

View Document

07/07/947 July 1994 NEW DIRECTOR APPOINTED

View Document

07/07/947 July 1994 NEW DIRECTOR APPOINTED

View Document

07/07/947 July 1994 NEW DIRECTOR APPOINTED

View Document

07/07/947 July 1994 NEW DIRECTOR APPOINTED

View Document

31/03/9431 March 1994 RETURN MADE UP TO 01/02/94; CHANGE OF MEMBERS

View Document

31/03/9431 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9431 March 1994

View Document

01/02/941 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

04/03/934 March 1993 RETURN MADE UP TO 01/02/93; FULL LIST OF MEMBERS

View Document

04/03/934 March 1993

View Document

11/01/9311 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

17/12/9217 December 1992 DIRECTOR RESIGNED

View Document

17/12/9217 December 1992

View Document

17/12/9217 December 1992

View Document

17/12/9217 December 1992 NEW DIRECTOR APPOINTED

View Document

24/02/9224 February 1992 RETURN MADE UP TO 01/02/92; NO CHANGE OF MEMBERS

View Document

24/02/9224 February 1992

View Document

28/01/9228 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

03/12/913 December 1991 NEW DIRECTOR APPOINTED

View Document

03/12/913 December 1991

View Document

18/02/9118 February 1991 REGISTERED OFFICE CHANGED ON 18/02/91 FROM: G OFFICE CHANGED 18/02/91 DRAYTON HOUSE 30 GORDON STREET LONDON WC1H 0AN

View Document

18/02/9118 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

18/02/9118 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/02/9118 February 1991

View Document

18/02/9118 February 1991 RETURN MADE UP TO 01/02/91; NO CHANGE OF MEMBERS

View Document

18/02/9118 February 1991

View Document

06/08/906 August 1990 RETURN MADE UP TO 02/02/90; FULL LIST OF MEMBERS

View Document

29/01/9029 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

04/09/894 September 1989

View Document

04/09/894 September 1989 RETURN MADE UP TO 02/02/89; FULL LIST OF MEMBERS

View Document

27/06/8927 June 1989 Resolutions

View Document

27/06/8927 June 1989 Resolutions

View Document

27/06/8927 June 1989 ADOPT MEM AND ARTS 27/04/89

View Document

20/06/8920 June 1989 COMPANY NAME CHANGED C & B MANAGEMENT LIMITED CERTIFICATE ISSUED ON 21/06/89

View Document

13/06/8913 June 1989 ADOPT MEM AND ARTS 27/04/89

View Document

13/06/8913 June 1989 NC INC ALREADY ADJUSTED

View Document

25/04/8925 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

06/05/886 May 1988 RETURN MADE UP TO 03/03/88; FULL LIST OF MEMBERS

View Document

06/05/886 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

01/02/881 February 1988 NEW DIRECTOR APPOINTED

View Document

25/02/8725 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

25/02/8725 February 1987 RETURN MADE UP TO 13/02/87; FULL LIST OF MEMBERS

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