CURSHAWS PARTNERSHIP LIMITED

06574585
340 DEANSGATE MANCHESTER M3 4LY

Documents

Documents
Date Category Description Pages
22 Mar 2012 gazette Gazette Dissolved Liquidation 1 Buy now
22 Dec 2011 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
23 Nov 2011 insolvency Liquidation Miscellaneous 1 Buy now
20 Oct 2011 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
20 Oct 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
06 Sep 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
21 Feb 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
19 Jan 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 Aug 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
10 Aug 2009 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 10 Buy now
10 Aug 2009 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
10 Aug 2009 resolution Resolution 1 Buy now
23 Jul 2009 address Registered office changed on 23/07/2009 from 31 wellington road nantwich cheshire CW5 7ED 1 Buy now
04 Jul 2009 officers Appointment Terminated Director and Secretary richard shaw 1 Buy now
04 Jul 2009 officers Appointment Terminated Director katherine shaw 1 Buy now
01 Jun 2009 annual-return Return made up to 23/04/09; full list of members 10 Buy now
15 May 2009 officers Director's Change of Particulars / mark schofield / 01/10/2008 / HouseName/Number was: , now: woodhouse farm; Street was: 9 second wood street, now: back lane; Area was: , now: tattenhall; Post Town was: nantwich, now: chester; Post Code was: CW5 5EQ, now: CH3 9NJ 1 Buy now
09 Oct 2008 capital Ad 03/10/08 gbp si 399@1=399 gbp ic 1/400 2 Buy now
09 Oct 2008 officers Appointment Terminated Director alison curtis 1 Buy now
16 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
26 Jun 2008 officers Director and secretary appointed richard shaw 2 Buy now
26 Jun 2008 officers Director appointed katherine jane shaw 3 Buy now
26 Jun 2008 officers Director appointed alison louise curtis 3 Buy now
10 Jun 2008 officers Director appointed john anthony schofield 2 Buy now
10 Jun 2008 officers Director appointed mark richard malkin schofield 2 Buy now
10 Jun 2008 officers Director appointed paul alan schofield 2 Buy now
09 Jun 2008 address Registered office changed on 09/06/2008 from 16 churchill way cardiff south glamorgan CF10 2DX uk 1 Buy now
06 Jun 2008 officers Appointment Terminated Director Corporate Appointments LIMITED 1 Buy now
23 Apr 2008 incorporation Incorporation Company 13 Buy now