Having been setup in 2004, Curtain Services Ltd have registered office in Macclesfield. The companies directors are Tomlinson, Alex James, Tomlinson, Garry Stewart, Tomlinson, Paul Charles, Tomlinson, Wayne Michael. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TOMLINSON, Alex James | 01 August 2016 | - | 1 |
TOMLINSON, Garry Stewart | 18 February 2004 | - | 1 |
TOMLINSON, Paul Charles | 18 February 2004 | - | 1 |
TOMLINSON, Wayne Michael | 14 March 2005 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 March 2020 | |
AA - Annual Accounts | 07 November 2019 | |
CS01 - N/A | 06 March 2019 | |
AA - Annual Accounts | 12 December 2018 | |
DISS40 - Notice of striking-off action discontinued | 16 May 2018 | |
AD01 - Change of registered office address | 15 May 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 May 2018 | |
CS01 - N/A | 14 May 2018 | |
AA - Annual Accounts | 31 October 2017 | |
CS01 - N/A | 09 March 2017 | |
AA - Annual Accounts | 02 December 2016 | |
AP01 - Appointment of director | 01 August 2016 | |
AR01 - Annual Return | 09 March 2016 | |
AA - Annual Accounts | 26 October 2015 | |
AR01 - Annual Return | 17 February 2015 | |
AA - Annual Accounts | 22 December 2014 | |
AD01 - Change of registered office address | 12 August 2014 | |
AR01 - Annual Return | 17 February 2014 | |
AD01 - Change of registered office address | 31 January 2014 | |
AA - Annual Accounts | 18 October 2013 | |
AR01 - Annual Return | 18 March 2013 | |
AA - Annual Accounts | 01 August 2012 | |
AR01 - Annual Return | 28 February 2012 | |
AA - Annual Accounts | 04 November 2011 | |
AR01 - Annual Return | 10 March 2011 | |
AA - Annual Accounts | 20 October 2010 | |
AR01 - Annual Return | 15 March 2010 | |
CH01 - Change of particulars for director | 15 March 2010 | |
CH01 - Change of particulars for director | 15 March 2010 | |
CH01 - Change of particulars for director | 15 March 2010 | |
AA - Annual Accounts | 18 January 2010 | |
363a - Annual Return | 11 March 2009 | |
AA - Annual Accounts | 25 November 2008 | |
225 - Change of Accounting Reference Date | 05 November 2008 | |
363a - Annual Return | 22 April 2008 | |
AA - Annual Accounts | 19 October 2007 | |
395 - Particulars of a mortgage or charge | 08 September 2007 | |
363a - Annual Return | 25 May 2007 | |
287 - Change in situation or address of Registered Office | 11 March 2007 | |
288b - Notice of resignation of directors or secretaries | 11 March 2007 | |
287 - Change in situation or address of Registered Office | 24 August 2006 | |
AA - Annual Accounts | 24 July 2006 | |
363s - Annual Return | 23 May 2006 | |
AA - Annual Accounts | 08 December 2005 | |
363s - Annual Return | 24 March 2005 | |
288a - Notice of appointment of directors or secretaries | 24 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 March 2004 | |
288a - Notice of appointment of directors or secretaries | 05 March 2004 | |
288a - Notice of appointment of directors or secretaries | 05 March 2004 | |
288a - Notice of appointment of directors or secretaries | 05 March 2004 | |
287 - Change in situation or address of Registered Office | 05 March 2004 | |
288b - Notice of resignation of directors or secretaries | 19 February 2004 | |
288b - Notice of resignation of directors or secretaries | 19 February 2004 | |
NEWINC - New incorporation documents | 16 February 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 06 September 2007 | Outstanding |
N/A |