NEW CURVE MEASUREMENT SERVICES LIMITED

Company Documents

DateDescription
03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

26/09/2226 September 2022 Application to strike the company off the register

View Document

13/10/2113 October 2021 Micro company accounts made up to 2021-09-30

View Document

12/10/2112 October 2021 Previous accounting period extended from 2021-07-31 to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

14/01/2014 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/01/1917 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, SECRETARY GILLIAN WYLIE

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

23/01/1723 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/10/1519 October 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/01/1517 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/08/147 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/08/137 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WYLIE / 02/09/2011

View Document

18/09/1218 September 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

04/05/124 May 2012 REGISTERED OFFICE CHANGED ON 04/05/2012 FROM 8 STRAWBERRY BANK LINLITHGOW EH49 6BJ

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/08/1129 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/10/1012 October 2010 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN WYLIE / 01/10/2009

View Document

12/10/1012 October 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WYLIE / 01/10/2009

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

30/10/0930 October 2009 Annual return made up to 2 August 2009 with full list of shareholders

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

02/10/082 October 2008 PREVSHO FROM 31/08/2008 TO 31/07/2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information