CUBE VENTURES LIMITED

Company Documents

DateDescription
21/10/1321 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

06/01/136 January 2013 31/12/11 TOTAL EXEMPTION FULL

View Document

22/10/1222 October 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

04/09/124 September 2012 REGISTERED OFFICE CHANGED ON 04/09/2012 FROM 10 IVORY HOUSE CLOVE HITCH QUAY PLANTATION WHARF LONDON SW11 3TN UNITED KINGDOM

View Document

03/11/113 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

04/10/114 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

10/11/1010 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

30/06/1030 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART CAMPBELL LOGGIE / 21/10/2009

View Document

17/12/0917 December 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

02/12/082 December 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

22/09/0822 September 2008 REGISTERED OFFICE CHANGED ON 22/09/2008 FROM 17 SAVILE ROW LONDON W1S 3PN

View Document

22/09/0822 September 2008 REGISTERED OFFICE CHANGED ON 22/09/2008 FROM 10 IVORY HOUSE CLOVE HITCH QUAY PLANTATION WHARF LONDON SW11 3TN

View Document

06/12/076 December 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/09/0618 September 2006 REGISTERED OFFICE CHANGED ON 18/09/06 FROM: 43 DOVER STREET MAYFAIR LONDON W1S 4NU

View Document

02/12/052 December 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/02/0525 February 2005 SECRETARY RESIGNED

View Document

21/02/0521 February 2005 NEW SECRETARY APPOINTED

View Document

23/11/0423 November 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

04/12/034 December 2003 NEW DIRECTOR APPOINTED

View Document

04/12/034 December 2003 NEW SECRETARY APPOINTED

View Document

04/12/034 December 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 DIRECTOR RESIGNED

View Document

18/11/0318 November 2003 SECRETARY RESIGNED

View Document

21/10/0321 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company