1450 CUBED LIMITED
Company Documents
Date | Description |
---|---|
04/06/154 June 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
05/05/155 May 2015 | Annual return made up to 18 April 2015 with full list of shareholders |
17/07/1417 July 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
08/07/148 July 2014 | REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 3-4 GREAT MARLBOROUGH STREET LONDON W1F 7HH |
01/07/141 July 2014 | Annual return made up to 18 April 2014 with full list of shareholders |
09/05/139 May 2013 | DIRECTOR APPOINTED MR NICHOLAS MARK MORGAN |
09/05/139 May 2013 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS MORGAN |
18/04/1318 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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