- Company Overview for CURRIG INVESTMENTS LIMITED (00797236)
- Filing history for CURRIG INVESTMENTS LIMITED (00797236)
- People for CURRIG INVESTMENTS LIMITED (00797236)
- Charges for CURRIG INVESTMENTS LIMITED (00797236)
- Insolvency for CURRIG INVESTMENTS LIMITED (00797236)
- More for CURRIG INVESTMENTS LIMITED (00797236)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Jul 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Apr 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
09 Apr 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
28 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
28 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
28 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
28 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
30 Apr 2012 | 4.70 | Declaration of solvency | |
30 Apr 2012 | 600 | Appointment of a voluntary liquidator | |
30 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
02 Mar 2012 | AD01 | Registered office address changed from Block B Burgan House the Causeway Staines Middlesex TW18 5PR on 2 March 2012 | |
05 Jan 2012 | AR01 |
Annual return made up to 29 December 2011 with full list of shareholders
Statement of capital on 2012-01-05
|
|
11 Jan 2011 | AR01 | Annual return made up to 29 December 2010 with full list of shareholders | |
18 Aug 2010 | AA | Accounts for a dormant company made up to 30 June 2010 | |
07 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
26 Mar 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
13 Jan 2010 | TM01 | Termination of appointment of Geoffrey Ball as a director | |
13 Jan 2010 | AP01 | Appointment of Mr Alan Duke Brown as a director | |
13 Jan 2010 | MA | Memorandum and Articles of Association | |
13 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2010 | AR01 | Annual return made up to 29 December 2009 with full list of shareholders | |
23 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
23 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
11 Nov 2009 | CH01 | Director's details changed for Robert James Millar on 1 October 2009 |