- Company Overview for CURRIE MOTORS LIMITED (01437000)
- Filing history for CURRIE MOTORS LIMITED (01437000)
- People for CURRIE MOTORS LIMITED (01437000)
- Charges for CURRIE MOTORS LIMITED (01437000)
- More for CURRIE MOTORS LIMITED (01437000)
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) |
---|---|---|---|
06 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
06 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 | |
06 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 | |
06 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
06 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 | |
06 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
06 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
06 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
06 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 | |
06 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
06 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 | |
06 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 | |
06 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
06 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
06 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
06 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 | |
15 Oct 2010 | AR01 | Annual return made up to 15 October 2010 with full list of shareholders | |
04 Oct 2010 | CH01 | Director's details changed for Mr Joseph Michael Jaffe on 24 September 2010 | |
01 Sep 2010 | AA | Group of companies' accounts made up to 30 April 2010 | |
09 Jun 2010 | AR01 | Annual return made up to 9 June 2010 with full list of shareholders | |
22 Dec 2009 | AR01 | Annual return made up to 16 December 2009 with full list of shareholders | |
07 Oct 2009 | CH01 | Director's details changed for Derek Jonathan Murray on 1 October 2009 | |
07 Oct 2009 | CH01 | Director's details changed for Mr Glenn Robert Bruce Pitzer on 1 October 2009 | |
07 Oct 2009 | CH03 | Secretary's details changed for Mr Nabeel Zaki Boutros on 1 October 2009 | |
07 Oct 2009 | CH01 | Director's details changed for Mr Joseph Michael Jaffe on 1 October 2009 |