Established in 2004, M Curtis Ltd has its registered office in Leeds, it's status is listed as "Dissolved". We don't know the number of employees at the business. There are 2 directors listed as Curtis, Tracy, Curtis, Mark Edward for this company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CURTIS, Mark Edward | 23 February 2004 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CURTIS, Tracy | 23 February 2004 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 11 February 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 11 November 2014 | |
4.68 - Liquidator's statement of receipts and payments | 20 August 2014 | |
4.68 - Liquidator's statement of receipts and payments | 09 August 2013 | |
4.68 - Liquidator's statement of receipts and payments | 22 August 2012 | |
RESOLUTIONS - N/A | 27 July 2011 | |
4.20 - N/A | 27 July 2011 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 27 July 2011 | |
AD01 - Change of registered office address | 07 July 2011 | |
AR01 - Annual Return | 30 March 2011 | |
AA - Annual Accounts | 28 January 2011 | |
AR01 - Annual Return | 11 June 2010 | |
CH01 - Change of particulars for director | 11 June 2010 | |
AA - Annual Accounts | 05 January 2010 | |
363a - Annual Return | 24 February 2009 | |
AA - Annual Accounts | 27 November 2008 | |
363s - Annual Return | 22 July 2008 | |
395 - Particulars of a mortgage or charge | 22 July 2008 | |
AA - Annual Accounts | 11 March 2008 | |
395 - Particulars of a mortgage or charge | 06 June 2007 | |
363s - Annual Return | 25 May 2007 | |
287 - Change in situation or address of Registered Office | 24 March 2007 | |
AA - Annual Accounts | 11 January 2007 | |
395 - Particulars of a mortgage or charge | 26 July 2006 | |
363s - Annual Return | 22 March 2006 | |
AA - Annual Accounts | 16 June 2005 | |
363s - Annual Return | 23 February 2005 | |
225 - Change of Accounting Reference Date | 17 January 2005 | |
288a - Notice of appointment of directors or secretaries | 13 March 2004 | |
288a - Notice of appointment of directors or secretaries | 28 February 2004 | |
287 - Change in situation or address of Registered Office | 28 February 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 February 2004 | |
288b - Notice of resignation of directors or secretaries | 20 February 2004 | |
288b - Notice of resignation of directors or secretaries | 20 February 2004 | |
NEWINC - New incorporation documents | 17 February 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 July 2008 | Outstanding |
N/A |
Debenture | 01 June 2007 | Outstanding |
N/A |
Fixed and floating charge | 24 July 2006 | Outstanding |
N/A |