KURTZDESIGN LIMITED

Company Documents

DateDescription
01/05/121 May 2012 FIRST GAZETTE

View Document

28/04/1128 April 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JONATHAN WHITBY / 26/04/2010

View Document

28/04/1028 April 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/06/092 June 2009 DIRECTOR'S PARTICULARS PAUL WHITBY

View Document

02/06/092 June 2009 SECRETARY'S PARTICULARS SANGEETA SINGH

View Document

02/06/092 June 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/05/0823 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

18/07/0718 July 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

19/05/0619 May 2006 REGISTERED OFFICE CHANGED ON 19/05/06 FROM: 164 GLYN ROAD LONDON E5 0JE

View Document

19/05/0619 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

26/04/0526 April 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