Advanced company searchLink opens in new window

CURRIE MOTORS LIMITED

Company number 01437000

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)
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