Advanced company searchLink opens in new window

CURRYS RETAIL LIMITED

Company number 02142673

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)
31 Jan 1992 288 New director appointed
27 Jan 1992 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
03 Dec 1991 363x Return made up to 14/11/91; full list of members
03 Dec 1991 363x Return made up to 14/11/90; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 14/11/90; full list of members
31 Oct 1991 395 Particulars of mortgage/charge
14 Oct 1991 AUD Auditor's resignation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAuditor's resignation
09 Oct 1991 288 New director appointed
17 Mar 1991 AA Full accounts made up to 31 March 1990
05 Feb 1991 288 New director appointed
21 Jan 1991 CERTNM Company name changed professional cellular services l imited\certificate issued on 22/01/91
15 Jan 1991 MEM/ARTS Memorandum and Articles of Association
15 Jan 1991 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
13 Jul 1990 287 Registered office changed on 13/07/90 from: 34 harley house marylebone road london NW1 5HT
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 13/07/90 from: 34 harley house marylebone road london NW1 5HT
10 Apr 1990 288 Director resigned
24 Jan 1990 363 Return made up to 14/11/89; full list of members
24 Jan 1990 AA Full accounts made up to 31 March 1989
18 Dec 1989 287 Registered office changed on 18/12/89 from: 81 harley house marylebone road london NW1 5HT
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 18/12/89 from: 81 harley house marylebone road london NW1 5HT
06 Dec 1989 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
06 Dec 1989 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
28 Nov 1989 123 £ nc 10000/1000000 22/11/89
06 Nov 1989 AA Full accounts made up to 31 March 1988
11 Jul 1989 288 Director resigned
10 Jul 1989 88(2)R Wd 05/07/89 ad 22/05/89--------- £ si 6000@1=6000 £ ic 2/6002
10 Jul 1989 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
10 Jul 1989 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions