CURZON INTERIM MANAGEMENT LIMITED

Company Documents

DateDescription
30/07/1330 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/12/1220 December 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/11/1220 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/11/128 November 2012 APPLICATION FOR STRIKING-OFF

View Document

11/04/1211 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/05/1124 May 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KALTZ

View Document

30/12/1030 December 2010 20/05/09 STATEMENT OF CAPITAL GBP 2050

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/04/1026 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

26/04/1026 April 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROL LYNN PALMER / 28/03/2010

View Document

26/04/1026 April 2010 SAIL ADDRESS CREATED

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL LYNN PALMER / 28/03/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TIMSON / 28/03/2010

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED MICHAEL JONATHAN KALTZ

View Document

01/06/091 June 2009 SHARE AGREEMENT OTC

View Document

22/05/0922 May 2009 NC INC ALREADY ADJUSTED 19/05/09

View Document

22/05/0922 May 2009 GBP NC 1000/10000 19/05/2009

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED CAROL LYNN PALMER

View Document

14/05/0914 May 2009 SECRETARY RESIGNED ACI SECRETARIES LIMITED

View Document

14/05/0914 May 2009 SECRETARY APPOINTED CAROL LYNN PALMER

View Document

14/05/0914 May 2009 DIRECTOR RESIGNED John King

View Document

14/05/0914 May 2009 REGISTERED OFFICE CHANGED ON 14/05/09 FROM: 27 HOLYWELL ROW LONDON EC2A 4JB

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED DAVID TIMSON

View Document

28/03/0928 March 2009 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