INVISIBLE CURVES LIMITED
Company Documents
Date | Description |
---|---|
21/07/1421 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
08/07/148 July 2014 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
01/07/141 July 2014 | APPLICATION FOR STRIKING-OFF |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
16/10/1316 October 2013 | APPOINTMENT TERMINATED, SECRETARY PUI CHIN |
16/10/1316 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
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 |
05/10/125 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
31/10/1131 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
26/10/1126 October 2011 | SECRETARY APPOINTED MS PUI LENG CHIN |
26/10/1126 October 2011 | APPOINTMENT TERMINATED, SECRETARY PIK CHAU |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
28/10/1028 October 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
15/04/1015 April 2010 | COMPANY NAME CHANGED BRILLIANT BRIDAL LIMITED CERTIFICATE ISSUED ON 15/04/10 |
17/03/1017 March 2010 | NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES |
04/11/094 November 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
04/11/094 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BARBARA YOUNG / 30/10/2009 |
19/02/0919 February 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
11/12/0811 December 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
03/11/083 November 2008 | SECRETARY APPOINTED MS PIK YIN CHAU |
31/10/0831 October 2008 | APPOINTMENT TERMINATED SECRETARY KAREN LAM |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
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 |
30/11/0730 November 2007 | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
17/08/0717 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
27/10/0627 October 2006 | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
05/01/065 January 2006 | COMPANY NAME CHANGED DG BRIDAL LIMITED CERTIFICATE ISSUED ON 05/01/06 |
04/10/054 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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