CURVE KITCHENWARE LTD

Company Documents

DateDescription
07/02/127 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/10/1125 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/10/1117 October 2011 APPLICATION FOR STRIKING-OFF

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, SECRETARY ANGELA STEVENS

View Document

13/08/1113 August 2011 SECRETARY'S CHANGE OF PARTICULARS / ANGELA MARGARET STEVENS / 13/08/2011

View Document

13/08/1113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD MARK STEVENS / 13/08/2011

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/11/1023 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD MARK STEVENS / 24/11/2009

View Document

10/03/1010 March 2010 CURREXT FROM 30/11/2010 TO 31/03/2011

View Document

03/12/093 December 2009 SECRETARY APPOINTED ANGELA MARGARET STEVENS

View Document

03/12/093 December 2009 REGISTERED OFFICE CHANGED ON 03/12/2009 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND

View Document

06/11/096 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information