CURRY & WAKE LIMITED

Company Documents

DateDescription
29/06/1029 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/03/1016 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/03/109 March 2010 APPLICATION FOR STRIKING-OFF

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/03/0930 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GARDNER / 02/03/2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE DOBISON / 02/03/2009

View Document

15/07/0815 July 2008 DIRECTOR APPOINTED ANDREW GARDNER

View Document

20/06/0820 June 2008 APPOINTMENT TERMINATED DIRECTOR JEAN WAKE

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

11/03/0811 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE DOBISON / 20/12/2007

View Document

12/03/0712 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/03/0712 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/03/054 March 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

06/08/046 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

09/03/049 March 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

28/08/0328 August 2003 SECRETARY'S PARTICULARS CHANGED

View Document

19/05/0319 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

22/03/0322 March 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 NEW DIRECTOR APPOINTED

View Document

11/09/0211 September 2002 NEW SECRETARY APPOINTED

View Document

10/09/0210 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/04/023 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

09/03/029 March 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

10/03/0010 March 2000 RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

08/03/998 March 1999 RETURN MADE UP TO 02/03/99; NO CHANGE OF MEMBERS

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

24/02/9824 February 1998 RETURN MADE UP TO 02/03/98; FULL LIST OF MEMBERS

View Document

25/04/9725 April 1997 RETURN MADE UP TO 02/03/97; FULL LIST OF MEMBERS

View Document

02/01/972 January 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

25/09/9625 September 1996 � NC 100/200 19/09/96

View Document

25/09/9625 September 1996 NC INC ALREADY ADJUSTED 19/09/96

View Document

13/03/9613 March 1996 RETURN MADE UP TO 02/03/96; FULL LIST OF MEMBERS

View Document

07/11/957 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

04/08/954 August 1995 SHARES AGREEMENT OTC

View Document

12/07/9512 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9513 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/959 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/06/959 June 1995

View Document

29/03/9529 March 1995 REGISTERED OFFICE CHANGED ON 29/03/95 FROM: G OFFICE CHANGED 29/03/95 17 CHURCH STREET WALTON ON THAMES SURREY KT12 2QP

View Document

29/03/9529 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/03/9529 March 1995

View Document

29/03/9529 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/03/9529 March 1995

View Document

02/03/952 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/03/952 March 1995 Incorporation

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