Advanced company searchLink opens in new window

CURRIG INVESTMENTS LIMITED

Company number 00797236

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Oct 2009 CH01 Director's details changed for Geoffrey Ball on 1 October 2009
20 Oct 2009 CH01 Director's details changed for John Graham Gunn Reid on 1 October 2009
30 Dec 2008 363a Return made up to 29/12/08; full list of members
02 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Confirmation of directors responsibilities 12/09/2008
10 Sep 2008 AA Accounts made up to 30 June 2008
26 Aug 2008 288c Director's Change of Particulars / robert millar / 19/08/2008 / HouseName/Number was: , now: fairways; Street was: 19 barnfield road, now: king's road; Post Town was: petersfield, now: longniddry; Region was: hampshire, now: east lothian; Post Code was: GU31 4DQ, now: EH32 0NN
04 Jan 2008 363a Return made up to 29/12/07; full list of members
13 Sep 2007 AA Accounts made up to 30 June 2007
10 Jul 2007 288b Director resigned
09 Jan 2007 363a Return made up to 29/12/06; full list of members
18 Sep 2006 AA Accounts made up to 30 June 2006
05 Jul 2006 288c Director's particulars changed
27 Apr 2006 288a New secretary appointed
27 Apr 2006 288b Secretary resigned
06 Jan 2006 363a Return made up to 29/12/05; full list of members
22 Sep 2005 288c Director's particulars changed
22 Aug 2005 AA Accounts made up to 30 June 2005
04 Apr 2005 288c Director's particulars changed
24 Jan 2005 AA Accounts made up to 30 June 2004
05 Jan 2005 363a Return made up to 29/12/04; full list of members
05 Jan 2004 363a Return made up to 29/12/03; full list of members
29 Jul 2003 AA Accounts made up to 30 June 2003
25 Jan 2003 AA Accounts made up to 30 June 2002
31 Dec 2002 363a Return made up to 29/12/02; full list of members
29 Apr 2002 288a New director appointed