TIPU CURRY LIMITED

Company Documents

DateDescription
05/06/125 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/05/1222 May 2012 APPLICATION FOR STRIKING-OFF

View Document

24/04/1224 April 2012 DISS40 (DISS40(SOAD))

View Document

23/04/1223 April 2012 PREVEXT FROM 30/11/2011 TO 31/01/2012

View Document

23/04/1223 April 2012 Annual return made up to 15 November 2011 with full list of shareholders

View Document

13/03/1213 March 2012 FIRST GAZETTE

View Document

02/11/112 November 2011 DISS40 (DISS40(SOAD))

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

03/03/113 March 2011 Annual return made up to 15 November 2010 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

20/09/1020 September 2010 REGISTERED OFFICE CHANGED ON 20/09/2010 FROM 103 CHERITON HIGH STREET FOLKESTONE KENT CT19 4HE

View Document

15/03/1015 March 2010 Annual return made up to 15 November 2009 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIPU AHMED / 15/11/2009

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

24/11/0824 November 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

07/01/087 January 2008 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 NEW SECRETARY APPOINTED

View Document

03/11/053 November 2005 SECRETARY RESIGNED

View Document

09/12/049 December 2004 NEW DIRECTOR APPOINTED

View Document

09/12/049 December 2004 NEW SECRETARY APPOINTED

View Document

16/11/0416 November 2004 REGISTERED OFFICE CHANGED ON 16/11/04 FROM: G OFFICE CHANGED 16/11/04 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

16/11/0416 November 2004 DIRECTOR RESIGNED

View Document

16/11/0416 November 2004 SECRETARY RESIGNED

View Document

15/11/0415 November 2004 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