CURVY GIRL LIMITED

SC320179
102 MANOR STREET FALKIRK STIRLINGSHIRE FK1 1NU FK1 1NU

Documents

Documents
Date Category Description Pages
24 Feb 2012 gazette Gazette Dissolved Voluntary 1 Buy now
04 Nov 2011 gazette Gazette Notice Voluntary 1 Buy now
26 Oct 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
03 Aug 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
06 May 2011 gazette Gazette Notice Compulsory 1 Buy now
06 Apr 2010 annual-return Annual Return 5 Buy now
06 Apr 2010 officers Change of particulars for director (Tracey Alexander) 2 Buy now
06 Apr 2010 officers Change of particulars for director (Fraser Dean Mackay) 2 Buy now
02 Feb 2010 accounts Annual Accounts 7 Buy now
02 Jul 2009 annual-return Return made up to 02/04/09; full list of members 4 Buy now
02 Jul 2009 officers Director's Change of Particulars / fraser mackay / 02/07/2009 / Street was: salmon park, now: salmon inn park 1 Buy now
16 Jun 2009 officers Secretary appointed tracie alexander 2 Buy now
16 Jun 2009 address Registered office changed on 16/06/2009 from 30-31 queen street edinburgh midlothian EH2 1JX 1 Buy now
08 May 2009 officers Appointment Terminated Secretary morton fraser secretaries LIMITED 1 Buy now
23 Feb 2009 officers Appointment Terminated Director joanne simpson 1 Buy now
18 Feb 2009 capital Ad 21/01/09 gbp si 3@1=3 gbp ic 1/4 2 Buy now
18 Feb 2009 officers Director appointed fraser dean mackay 1 Buy now
12 Feb 2009 accounts Annual Accounts 5 Buy now
23 Apr 2008 officers Director's Change of Particulars / tracie alexander / 17/04/2008 / Forename was: tracie, now: tracey 1 Buy now
21 Apr 2008 annual-return Return made up to 02/04/08; full list of members 3 Buy now
19 Jun 2007 change-of-name Certificate Change Of Name Company 2 Buy now
24 May 2007 officers New director appointed 2 Buy now
24 May 2007 officers New director appointed 2 Buy now
24 May 2007 officers Director resigned 1 Buy now
02 Apr 2007 incorporation Incorporation Company 16 Buy now