CURVE TRADERS LTD

Company Documents

DateDescription
17/06/1417 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/06/144 June 2014 APPLICATION FOR STRIKING-OFF

View Document

12/04/1412 April 2014 DISS40 (DISS40(SOAD))

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/05/1318 May 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

19/06/1219 June 2012 SAIL ADDRESS CREATED

View Document

19/06/1219 June 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

15/06/1215 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR TERENCE HEWLETT

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED MRS PATRICIA MARY HEWLETT

View Document

25/11/1125 November 2011 DIRECTOR APPOINTED MR TERENCE HEWLETT

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICIA HEWLETT

View Document

06/07/116 July 2011 DIRECTOR APPOINTED MRS PATRICIA MARY HEWLETT

View Document

29/06/1129 June 2011 REGISTERED OFFICE CHANGED ON 29/06/2011 FROM 1 SOUTH HOUSE LODGE MUNDON ROAD MALDON MALDON ESSEX CM9 6PP UNITED KINGDOM

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

27/04/1127 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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