CURA TECHNICAL LTD

Company Documents

DateDescription
05/08/235 August 2023 Final Gazette dissolved following liquidation

View Document

05/08/235 August 2023 Final Gazette dissolved following liquidation

View Document

05/05/235 May 2023 Return of final meeting in a creditors' voluntary winding up

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM 24 CONDUIT PLACE LONDON W2 1EP

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 34 HORNSBY SQUARE SOUTHFIELDS BUSINESS PARK BASILDON ESSEX SS15 6SD

View Document

02/03/202 March 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/03/202 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/03/202 March 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

21/01/2021 January 2020 CESSATION OF CURA TECHNICAL GROUP LIMITED AS A PSC

View Document

21/01/2021 January 2020 CESSATION OF JOHN MCCARTNEY AS A PSC

View Document

21/01/2021 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WHEATMOOR CONSULTANCY LIMITED

View Document

17/01/2017 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 CESSATION OF RICHARD MICHAEL JOSEPH BAIZLEY AS A PSC

View Document

10/12/1910 December 2019 CESSATION OF WHEATMOOR CONSULTANCY LIMITED AS A PSC

View Document

10/12/1910 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MCCARTNEY

View Document

10/12/1910 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CURA TECHNICAL GROUP LIMITED

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/11/1517 November 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MR STEVEN FRANCIS EDGAR

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED MR RICHARD MICHAEL JOSEPH BAIZLEY

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, DIRECTOR WHEATMOOR CONSULTANCY LTD

View Document

24/11/1424 November 2014 REGISTERED OFFICE CHANGED ON 24/11/2014 FROM CURA HOUSE 3 RADFORD WAY BILLERICAY ESSEX CM12 0DX

View Document

17/11/1417 November 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

12/03/1412 March 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

03/01/143 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 028539540003

View Document

15/10/1315 October 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

11/01/1311 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

30/10/1230 October 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM UNITER HOUSE 3 RADFORD WAY BILLERICAY ESSEX CM12 0DX

View Document

21/08/1221 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/05/1231 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN EDGAR

View Document

20/02/1220 February 2012 CORPORATE DIRECTOR APPOINTED WHEATMOOR CONSULTANCY LTD

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, SECRETARY JOHAN KLINGEN

View Document

06/01/126 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

16/11/1116 November 2011 DIRECTOR APPOINTED MR STEVEN FRANCIS EDGAR

View Document

10/10/1110 October 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

08/10/118 October 2011 APPOINTMENT TERMINATED, SECRETARY PETER BUTTRESS

View Document

08/10/118 October 2011 APPOINTMENT TERMINATED, DIRECTOR PETER BUTTRESS

View Document

01/07/111 July 2011 DIRECTOR APPOINTED MR JASON DEAN WILLIAMS

View Document

30/06/1130 June 2011 SECRETARY APPOINTED MR JOHAN LEONARD KLINGEN

View Document

16/06/1116 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PETER ALDERSEY BUTTRESS / 01/04/2011

View Document

22/11/1022 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

21/09/1021 September 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

04/08/104 August 2010 SECRETARY APPOINTED MR PETER ALDERSEY BUTTRESS

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, SECRETARY JANE BRIDGE

View Document

04/08/104 August 2010 DIRECTOR APPOINTED MR PETER ALDERSEY BUTTRESS

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN EDGAR

View Document

11/01/1011 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

24/09/0924 September 2009 RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED SECRETARY CARLO JAWED

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED DIRECTOR CARLO JAWED

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

29/01/0929 January 2009 SECRETARY APPOINTED MRS JANE BRIDGE

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER PAVELEY

View Document

15/10/0815 October 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED SECRETARY NEIL WARREN

View Document

22/07/0822 July 2008 SECRETARY APPOINTED MR CARLO JAWED

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED DIRECTOR AARON FOSTER

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED DIRECTOR NEIL WARREN

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

17/09/0717 September 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0729 June 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 SECRETARY RESIGNED

View Document

19/06/0619 June 2006 NEW SECRETARY APPOINTED

View Document

21/10/0521 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

01/04/051 April 2005 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

06/07/046 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0429 March 2004 REGISTERED OFFICE CHANGED ON 29/03/04 FROM: MILLSTREAM COURT JENKINS DRIVE ELSENHAM BISHOPS STORTFORD HERTFORDSHIRE CM22 6JX

View Document

25/03/0425 March 2004 NEW DIRECTOR APPOINTED

View Document

25/03/0425 March 2004 NEW DIRECTOR APPOINTED

View Document

20/02/0420 February 2004 COMPANY NAME CHANGED MUIRHEAD LEASINGS LIMITED CERTIFICATE ISSUED ON 20/02/04

View Document

30/12/0330 December 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

22/12/0322 December 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 NEW SECRETARY APPOINTED

View Document

17/09/0317 September 2003 SECRETARY RESIGNED

View Document

17/09/0317 September 2003 DIRECTOR RESIGNED

View Document

05/06/035 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

09/10/029 October 2002 SECRETARY RESIGNED

View Document

01/10/021 October 2002 RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 SECRETARY RESIGNED

View Document

05/09/025 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/09/025 September 2002 NEW SECRETARY APPOINTED

View Document

18/08/0218 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

24/09/0124 September 2001 RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

21/09/0021 September 2000 RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

12/09/0012 September 2000 EXEMPTION FROM APPOINTING AUDITORS 31/01/00

View Document

30/09/9930 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

30/09/9930 September 1999 EXEMPTION FROM APPOINTING AUDITORS 31/01/99

View Document

07/09/997 September 1999 RETURN MADE UP TO 16/09/99; NO CHANGE OF MEMBERS

View Document

02/12/982 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

02/12/982 December 1998 EXEMPTION FROM APPOINTING AUDITORS 31/01/98

View Document

07/10/987 October 1998 RETURN MADE UP TO 16/09/98; NO CHANGE OF MEMBERS

View Document

15/10/9715 October 1997 RETURN MADE UP TO 16/09/97; FULL LIST OF MEMBERS

View Document

13/10/9713 October 1997 EXEMPTION FROM APPOINTING AUDITORS 31/01/97

View Document

13/10/9713 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

03/10/963 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

03/10/963 October 1996 RETURN MADE UP TO 16/09/96; NO CHANGE OF MEMBERS

View Document

03/10/963 October 1996 EXEMPTION FROM APPOINTING AUDITORS 31/01/96

View Document

12/10/9512 October 1995 RETURN MADE UP TO 16/09/95; NO CHANGE OF MEMBERS

View Document

31/07/9531 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

31/07/9531 July 1995 EXEMPTION FROM APPOINTING AUDITORS 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/11/9422 November 1994 RETURN MADE UP TO 16/09/94; FULL LIST OF MEMBERS

View Document

25/03/9425 March 1994 REGISTERED OFFICE CHANGED ON 25/03/94 FROM: 49 GREEN LANES LONDON N16 9BU

View Document

07/03/947 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/11/9315 November 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/11/9315 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/939 November 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/10/9320 October 1993 COMPANY NAME CHANGED ASTERMARTS LIMITED CERTIFICATE ISSUED ON 21/10/93

View Document

16/09/9316 September 1993 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