D G CURRIE LIMITED

Company Documents

DateDescription
02/07/132 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/03/1319 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/03/137 March 2013 APPLICATION FOR STRIKING-OFF

View Document

20/08/1220 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/08/1117 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/08/1023 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK GEORGE CURRIE / 02/10/2009

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/05/0918 May 2009 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/10/0710 October 2007 RETURN MADE UP TO 12/09/07; NO CHANGE OF MEMBERS

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

21/09/0321 September 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 REGISTERED OFFICE CHANGED ON 20/09/02 FROM: G OFFICE CHANGED 20/09/02 12-14 ST MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

20/09/0220 September 2002 NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 NEW SECRETARY APPOINTED

View Document

20/09/0220 September 2002 DIRECTOR RESIGNED

View Document

20/09/0220 September 2002 SECRETARY RESIGNED

View Document

12/09/0212 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/09/0212 September 2002 Incorporation

View Document


More Company Information