1450 CUBED LIMITED

Company Documents

DateDescription
04/06/154 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/05/155 May 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM
3-4 GREAT MARLBOROUGH STREET
LONDON
W1F 7HH

View Document

01/07/141 July 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

09/05/139 May 2013 DIRECTOR APPOINTED MR NICHOLAS MARK MORGAN

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, SECRETARY NICHOLAS MORGAN

View Document

18/04/1318 April 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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