CURTAINS INCORPORATED LIMITED

Company Documents

DateDescription
04/06/144 June 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/04/2014

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM
17 BRUNTS STREET
MANSFIELD
NOTTINGHAMSHIRE
NG18 1AX

View Document

29/04/1329 April 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/04/1329 April 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/04/1329 April 2013 STATEMENT OF AFFAIRS/4.19

View Document

26/02/1326 February 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

11/05/1211 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/05/1117 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/07/109 July 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE FOSTER / 16/04/2010

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/05/0921 May 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/07/0818 July 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS; AMEND

View Document

16/06/0816 June 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 SECRETARY'S CHANGE OF PARTICULARS / ADRIAN FOSTER / 19/07/2007

View Document

13/06/0813 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE FOSTER / 19/07/2007

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/05/063 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

03/05/063 May 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/11/053 November 2005 REGISTERED OFFICE CHANGED ON 03/11/05 FROM: G OFFICE CHANGED 03/11/05 RUTLANDS HIGH OAKHAM ROAD MANSFIELD NOTTINGHAMSHIRE NG18 5AJ

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/05/0526 May 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/05/0417 May 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 NEW SECRETARY APPOINTED

View Document

19/09/0319 September 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 SECRETARY RESIGNED

View Document

25/04/0325 April 2003 REGISTERED OFFICE CHANGED ON 25/04/03 FROM: G OFFICE CHANGED 25/04/03 8 MAYPOLE STREET WOMBOURNE STAFFS

View Document

25/04/0325 April 2003 DIRECTOR RESIGNED

View Document

25/03/0325 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0319 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

25/04/0225 April 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/05/0111 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

11/05/0111 May 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

12/05/9912 May 1999 RETURN MADE UP TO 23/04/99; NO CHANGE OF MEMBERS

View Document

12/05/9912 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

21/05/9821 May 1998 RETURN MADE UP TO 23/04/98; FULL LIST OF MEMBERS

View Document

20/05/9820 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

06/08/976 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

21/07/9721 July 1997 RETURN MADE UP TO 23/04/97; NO CHANGE OF MEMBERS

View Document

14/05/9614 May 1996 RETURN MADE UP TO 23/04/96; NO CHANGE OF MEMBERS

View Document

12/05/9612 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

14/08/9514 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

04/05/954 May 1995 RETURN MADE UP TO 23/04/95; FULL LIST OF MEMBERS

View Document

18/01/9518 January 1995 � IC 100/51 21/12/94 � SR 49@1=49

View Document

03/01/953 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/01/953 January 1995 DIRECTOR RESIGNED

View Document

03/01/953 January 1995 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 21/12/94

View Document

23/08/9423 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

05/06/945 June 1994 RETURN MADE UP TO 23/04/94; NO CHANGE OF MEMBERS

View Document

09/09/939 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

30/04/9330 April 1993 RETURN MADE UP TO 23/04/93; FULL LIST OF MEMBERS

View Document

12/11/9212 November 1992 REGISTERED OFFICE CHANGED ON 12/11/92 FROM: G OFFICE CHANGED 12/11/92 UNIT 27 WOMBOURNE ENTERPRISE PARK BRIDGNORTH ROAD WOMBOURNE SOUTH STAFFS WV5 0AL

View Document

21/09/9221 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

12/05/9212 May 1992 RETURN MADE UP TO 23/04/92; NO CHANGE OF MEMBERS

View Document

30/09/9130 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

10/05/9110 May 1991 RETURN MADE UP TO 23/04/91; NO CHANGE OF MEMBERS

View Document

30/04/9030 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

30/04/9030 April 1990 RETURN MADE UP TO 23/04/90; FULL LIST OF MEMBERS

View Document

30/04/9030 April 1990 REGISTERED OFFICE CHANGED ON 30/04/90 FROM: G OFFICE CHANGED 30/04/90 UNIT 34 WOMBOURNE ENTERPRISE PARK BRIDGNORTH ROAD WOMBOURNE

View Document

09/12/889 December 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/11/8822 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/11/8814 November 1988 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