INVISIBLE CURVES LIMITED

Company Documents

DateDescription
21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/07/148 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/07/141 July 2014 APPLICATION FOR STRIKING-OFF

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/10/1316 October 2013 APPOINTMENT TERMINATED, SECRETARY PUI CHIN

View Document

16/10/1316 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

05/10/125 October 2012 REGISTERED OFFICE CHANGED ON 05/10/2012 FROM
UNIT B10 UPPER NORTH WAY BOUNDS GREEN INDUSTRIAL ESTATE
BOUNDS GREEN
LONDON
N11 2UN
UNITED KINGDOM

View Document

05/10/125 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/10/1131 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

26/10/1126 October 2011 SECRETARY APPOINTED MS PUI LENG CHIN

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, SECRETARY PIK CHAU

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/10/1028 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/04/1015 April 2010 COMPANY NAME CHANGED BRILLIANT BRIDAL LIMITED
CERTIFICATE ISSUED ON 15/04/10

View Document

17/03/1017 March 2010 NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES

View Document

04/11/094 November 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA YOUNG / 30/10/2009

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 SECRETARY APPOINTED MS PIK YIN CHAU

View Document

31/10/0831 October 2008 APPOINTMENT TERMINATED SECRETARY KAREN LAM

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/08/085 August 2008 REGISTERED OFFICE CHANGED ON 05/08/2008 FROM
UNIT C7 NORTH WAY
BOUNDS GREEN INDUSTRIAL ESTATES
BOUNDS GREEN
N11 2UN

View Document

30/11/0730 November 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 COMPANY NAME CHANGED
DG BRIDAL LIMITED
CERTIFICATE ISSUED ON 05/01/06

View Document

04/10/054 October 2005 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